N.A. YAMS LIMITED

Register to unlock more data on OkredoRegister

N.A. YAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02469070

Incorporation date

11/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1990)
dot icon05/02/2015
Final Gazette dissolved following liquidation
dot icon05/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/09/2014
Liquidators' statement of receipts and payments to 2014-08-19
dot icon04/03/2014
Liquidators' statement of receipts and payments to 2014-02-19
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-08-19
dot icon07/03/2013
Liquidators' statement of receipts and payments to 2013-02-19
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-02-19
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-08-19
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-19
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-19
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-02-19
dot icon21/09/2010
Liquidators' statement of receipts and payments to 2010-08-19
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2010-02-19
dot icon03/03/2009
Statement of affairs with form 4.19
dot icon03/03/2009
Appointment of a voluntary liquidator
dot icon03/03/2009
Resolutions
dot icon11/02/2009
Registered office changed on 12/02/2009 from 545 brixton station road london SW9 8PF
dot icon03/09/2008
Return made up to 12/02/08; full list of members
dot icon03/09/2008
Return made up to 12/02/07; full list of members
dot icon31/08/2008
Director appointed mrs chetna gokani
dot icon31/08/2008
Secretary appointed mrs chetna gokani
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
Director resigned
dot icon25/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon15/08/2006
Return made up to 12/02/06; full list of members
dot icon25/06/2006
Registered office changed on 26/06/06 from: 545 brixton station road london SW9 8QB
dot icon12/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2006
Registered office changed on 01/06/06 from: 554 brixton station road london SW9 8QB
dot icon21/03/2005
-
dot icon20/03/2005
Return made up to 12/02/05; full list of members
dot icon05/07/2004
Return made up to 12/02/04; full list of members
dot icon02/02/2004
-
dot icon24/01/2004
Accounting reference date shortened from 28/02/04 to 31/05/03
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon28/02/2003
Return made up to 12/02/03; full list of members
dot icon29/01/2003
-
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon13/12/2001
-
dot icon04/04/2001
Return made up to 12/02/01; full list of members
dot icon21/11/2000
-
dot icon13/02/2000
Return made up to 12/02/00; full list of members
dot icon10/11/1999
Return made up to 13/02/99; full list of members
dot icon18/03/1999
Registered office changed on 19/03/99 from: 112 highwood gardens ilford essex IG5 0AB
dot icon16/02/1999
Return made up to 13/02/98; full list of members
dot icon23/12/1998
Registered office changed on 24/12/98 from: 65 west green road tottenham london N15 5DA
dot icon15/12/1998
-
dot icon11/06/1998
-
dot icon23/02/1998
Return made up to 12/02/98; no change of members
dot icon02/12/1997
Particulars of mortgage/charge
dot icon10/03/1997
-
dot icon03/03/1997
Return made up to 12/02/97; no change of members
dot icon25/03/1996
Return made up to 12/02/96; full list of members
dot icon28/12/1995
-
dot icon13/06/1995
New director appointed
dot icon03/02/1995
Return made up to 12/02/95; no change of members
dot icon01/02/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 12/02/94; no change of members
dot icon28/03/1994
-
dot icon24/02/1993
Return made up to 12/02/93; full list of members
dot icon15/12/1992
-
dot icon09/04/1992
Return made up to 12/02/92; full list of members
dot icon01/01/1992
-
dot icon01/01/1992
Accounting reference date shortened from 31/03 to 28/02
dot icon02/07/1991
Return made up to 31/03/91; full list of members
dot icon04/03/1990
Registered office changed on 05/03/90 from: 87 victoria street st albans herts AL1 3XX
dot icon04/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1990
Ad 16/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1990
Memorandum and Articles of Association
dot icon22/02/1990
Resolutions
dot icon22/02/1990
Accounting reference date notified as 31/03
dot icon11/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2006
dot iconLast change occurred
30/05/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2006
dot iconNext account date
30/05/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dave, Dipen
Director
31/05/2003 - 17/05/2007
4
Artemiou, Andrew
Director
10/01/1995 - 31/05/2003
-
Gokani, Chetna
Director
17/05/2007 - Present
-
Gokani, Chetna
Secretary
17/05/2007 - Present
-
Gokani, Amit, Mr.
Director
31/05/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About N.A. YAMS LIMITED

N.A. YAMS LIMITED is an(a) Dissolved company incorporated on 11/02/1990 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of N.A. YAMS LIMITED?

toggle

N.A. YAMS LIMITED is currently Dissolved. It was registered on 11/02/1990 and dissolved on 05/02/2015.

Where is N.A. YAMS LIMITED located?

toggle

N.A. YAMS LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does N.A. YAMS LIMITED do?

toggle

N.A. YAMS LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for N.A. YAMS LIMITED?

toggle

The latest filing was on 05/02/2015: Final Gazette dissolved following liquidation.