YAHOO! UK LIMITED

Register to unlock more data on OkredoRegister

YAHOO! UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03244285

Incorporation date

29/08/1996

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Maylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon16/10/2017
Final Gazette dissolved following liquidation
dot icon16/07/2017
Return of final meeting in a members' voluntary winding up
dot icon06/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon24/04/2016
Registered office address changed from 125 Shaftesbury Avenue (5th Floor) London WC2H 8AD to 5th Floor Grove House 248a Maylebone Road London NW1 6BB on 2016-04-25
dot icon20/04/2016
Appointment of a voluntary liquidator
dot icon20/04/2016
Resolutions
dot icon19/04/2016
Declaration of solvency
dot icon23/03/2016
Statement by Directors
dot icon23/03/2016
Statement of capital on 2016-03-24
dot icon23/03/2016
Solvency Statement dated 22/03/16
dot icon23/03/2016
Resolutions
dot icon16/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/09/2015
Appointment of Debra Anne Crow as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Aman Kothari as a director on 2015-09-11
dot icon14/09/2015
Termination of appointment of Jason Talley as a director on 2015-09-11
dot icon27/01/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon22/01/2015
Auditor's resignation
dot icon23/12/2014
Termination of appointment of Abigail Louise Harris-Deans as a secretary on 2014-12-12
dot icon23/12/2014
Appointment of Katherine Pawson as a secretary on 2014-12-12
dot icon18/11/2014
Auditor's resignation
dot icon18/11/2014
Miscellaneous
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Satisfaction of charge 1 in full
dot icon08/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon14/07/2014
Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 125 Shaftesbury Avenue (5Th Floor) London WC2H 8AD on 2014-07-15
dot icon24/06/2014
Appointment of Mr Jason Talley as a director
dot icon13/03/2014
Termination of appointment of James Wildman as a director
dot icon03/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon09/08/2012
Appointment of Mr Aman Kothari as a director
dot icon10/07/2012
Termination of appointment of Jeroen Kuipers as a director
dot icon14/02/2012
Amended full accounts made up to 2010-12-31
dot icon06/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Termination of appointment of Grainne Brankin as a secretary
dot icon03/05/2011
Appointment of Miss Abigail Louise Harris-Deans as a secretary
dot icon03/05/2011
Termination of appointment of Mark Rabe as a director
dot icon15/03/2011
Appointment of James David Wildman as a director
dot icon10/10/2010
Full accounts made up to 2009-12-31
dot icon26/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon26/09/2010
Director's details changed for Mark Kenneth Rabe on 2010-01-01
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon11/10/2009
Appointment of Mr Jeroen Peter Johan Kuipers as a director
dot icon11/10/2009
Termination of appointment of Michael Murray as a director
dot icon08/09/2009
Return made up to 30/08/09; full list of members
dot icon15/02/2009
Director appointed mark kenneth rabe
dot icon05/02/2009
Appointment terminated director toby coppel
dot icon26/11/2008
Director's change of particulars / toby coppel / 27/11/2008
dot icon26/11/2008
Return made up to 30/08/08; full list of members
dot icon13/11/2008
Secretary's change of particulars / grainne brankin / 31/10/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Appointment terminated director michael samway
dot icon14/08/2008
Auditor's resignation
dot icon26/06/2008
Director's change of particulars / michael samway / 16/06/2008
dot icon16/06/2008
Director's change of particulars / michael samway / 16/06/2008
dot icon29/05/2008
Full accounts made up to 2006-12-31
dot icon16/03/2008
Appointment terminated director glen drury
dot icon04/10/2007
Director resigned
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon24/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon11/04/2007
Secretary's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Resolutions
dot icon26/09/2006
Return made up to 30/08/06; full list of members
dot icon31/08/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon11/12/2005
New director appointed
dot icon22/11/2005
Return made up to 30/08/05; full list of members
dot icon30/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon20/03/2005
Registered office changed on 21/03/05 from: 10 ebury bridge road london SW1W 8PZ
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Return made up to 30/08/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon09/09/2004
New secretary appointed
dot icon22/08/2004
Secretary resigned
dot icon23/03/2004
Full accounts made up to 2002-12-31
dot icon18/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon13/09/2003
Return made up to 30/08/03; full list of members
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon22/08/2003
Director's particulars changed
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon06/03/2003
Auditor's resignation
dot icon18/02/2003
Full accounts made up to 2001-12-31
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/02
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/09/2002
Return made up to 30/08/02; full list of members
dot icon24/04/2002
Full accounts made up to 2000-12-31
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Registered office changed on 14/03/02 from: c/o osborne clarke hillgate house 26 old bailey london EC4M 7HW
dot icon24/10/2001
Registered office changed on 25/10/01 from: 10 ebury bridge road london SW1W 8PZ
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/10/2001
Return made up to 30/08/01; full list of members
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
Secretary resigned
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon04/12/2000
Return made up to 30/08/00; full list of members
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Registered office changed on 31/08/00 from: 12 lancer square london W8 4XA
dot icon11/08/2000
Particulars of mortgage/charge
dot icon21/05/2000
Return made up to 30/08/99; full list of members
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon24/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/08/1999
Director resigned
dot icon11/05/1999
Registered office changed on 12/05/99 from: 80/81 st martins lane london WC2N 4AA
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon11/10/1998
Auditor's resignation
dot icon04/10/1998
Return made up to 30/08/98; no change of members
dot icon28/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/01/1998
Registered office changed on 09/01/98 from: 80/81 st martins lane london WC2N 4AA
dot icon25/10/1997
New director appointed
dot icon30/09/1997
Return made up to 30/08/97; full list of members
dot icon03/08/1997
Secretary resigned
dot icon03/08/1997
New secretary appointed
dot icon24/03/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Ad 01/11/96--------- £ si 30@1=30 £ ic 70/100
dot icon06/03/1997
Ad 01/11/96--------- £ si 68@1=68 £ ic 2/70
dot icon29/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon17/09/1996
Director resigned
dot icon05/09/1996
Secretary resigned
dot icon05/09/1996
New secretary appointed
dot icon03/09/1996
Resolutions
dot icon29/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/08/1996 - 29/08/1996
9278
Hallmark Registrars Limited
Nominee Director
29/08/1996 - 29/08/1996
8288
Drury, Glen David
Director
21/08/2006 - 10/03/2008
6
Wildman, James David
Director
09/03/2011 - 02/03/2014
19
Cliff, Lindsay Caroline
Secretary
20/08/2000 - 14/04/2001
-

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 YAHOO! UK LIMITED

YAHOO! UK LIMITED is an(a) Dissolved company incorporated on 29/08/1996 with the registered office located at 5th Floor Grove House, 248a Maylebone Road, London NW1 6BB. There are currently 2 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 YAHOO! UK LIMITED?

toggle

YAHOO! UK LIMITED is currently Dissolved. It was registered on 29/08/1996 and dissolved on 16/10/2017.

Where is YAHOO! UK LIMITED located?

toggle

YAHOO! UK LIMITED is registered at 5th Floor Grove House, 248a Maylebone Road, London NW1 6BB.

What does YAHOO! UK LIMITED do?

toggle

YAHOO! UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YAHOO! UK LIMITED?

toggle

The latest filing was on 16/10/2017: Final Gazette dissolved following liquidation.