YELLOWBALL FOUNDATION

Register to unlock more data on OkredoRegister

YELLOWBALL FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06148909

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Church Lane, London W5 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon17/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2022
Voluntary strike-off action has been suspended
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/03/2022
First Gazette notice for voluntary strike-off
dot icon17/02/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1 Church Lane London W5 5HD on 2022-02-17
dot icon16/02/2022
Application to strike the company off the register
dot icon25/01/2022
Termination of appointment of Tamlyn Worrall as a director on 2022-01-25
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Registered office address changed from Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES England to 85 Great Portland Street London W1W 7LT on 2020-09-22
dot icon13/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon25/01/2020
Termination of appointment of Helen Rai as a director on 2020-01-22
dot icon25/01/2020
Termination of appointment of Bruce Douglas King as a director on 2020-01-22
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/12/2019
Appointment of Mr Graham Richard Taylor as a director on 2019-11-20
dot icon01/12/2019
Appointment of Mr Andrew Mcewan Dakin as a director on 2019-11-20
dot icon30/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon30/04/2019
Appointment of Ms Tamlyn Worrall as a director on 2019-02-05
dot icon30/04/2019
Appointment of Mr Bruce Douglas King as a director on 2019-02-05
dot icon29/04/2019
Register inspection address has been changed from 309-317 Chiswick High Road London W4 4HH England to 950 Great West Road Brentford TW8 9ES
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Termination of appointment of a director
dot icon23/10/2018
Termination of appointment of a director
dot icon22/10/2018
Appointment of Mrs Helen Rai as a director on 2018-10-01
dot icon22/10/2018
Termination of appointment of Claire Hancock as a director on 2018-10-01
dot icon22/10/2018
Appointment of Mr Alexander Hudson as a director on 2018-10-01
dot icon03/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon21/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/03/2018
Register(s) moved to registered office address Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Termination of appointment of Mark Stephen Neville as a director on 2017-12-01
dot icon07/06/2017
Appointment of Mr Adrian Slater as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Stephen Christopher Mitchell as a director on 2017-06-07
dot icon07/06/2017
Termination of appointment of Martin Albert Dennis Jones as a director on 2017-06-07
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-09 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH to Sute3, 2nd Floor 950 Great West Road Brentford Middlesex TW8 9ES on 2015-10-29
dot icon07/04/2015
Termination of appointment of Stephanie Hibbert as a director on 2015-04-07
dot icon30/03/2015
Annual return made up to 2015-03-09 no member list
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Termination of appointment of Kate Victoria Mundell as a director on 2014-10-03
dot icon01/04/2014
Annual return made up to 2014-03-09 no member list
dot icon01/04/2014
Register inspection address has been changed from 45 Oakdene Avenue Chislehurst Kent BR7 6DY United Kingdom
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Certificate of change of name
dot icon04/09/2013
Change of name notice
dot icon29/08/2013
Appointment of Mr Stephen Christopher Mitchell as a director
dot icon29/08/2013
Appointment of Miss Claire Hancock as a director
dot icon22/07/2013
Appointment of Mrs Kate Victoria Mundell as a director
dot icon22/07/2013
Appointment of Miss Stephanie Hibbert as a director
dot icon22/07/2013
Appointment of Mr Martin Albert Dennis Jones as a director
dot icon22/07/2013
Termination of appointment of Ololade Olatunji as a director
dot icon25/04/2013
Annual return made up to 2013-03-09 no member list
dot icon25/04/2013
Registered office address changed from Conduit House Chiswick High Road London W4 4HH England on 2013-04-25
dot icon12/04/2013
Termination of appointment of Lee Homans as a director
dot icon12/04/2013
Termination of appointment of Lee Homans as a secretary
dot icon12/04/2013
Registered office address changed from 45 Oakdene Avenue Chislehurst Kent BR7 6DY England on 2013-04-12
dot icon12/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-09 no member list
dot icon03/04/2012
Director's details changed for Ololade Olatunji on 2012-01-01
dot icon03/04/2012
Termination of appointment of Donna Wilson as a director
dot icon03/04/2012
Register(s) moved to registered inspection location
dot icon03/04/2012
Director's details changed for Mr Mark Stephen Neville on 2012-01-01
dot icon03/04/2012
Director's details changed for Lee Alan Homans on 2012-01-01
dot icon03/04/2012
Register inspection address has been changed from C/O Fit for Sport Ltd 55 Fulham High Street London SW6 3JJ United Kingdom
dot icon29/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-03-09 no member list
dot icon30/06/2011
Secretary's details changed for Lee Alan Homans on 2011-06-30
dot icon30/06/2011
Registered office address changed from C/O Russell School (Strathmore School Entrance) Meadlands Drive Ham Richmond Surrey TW10 7ED United Kingdom on 2011-06-30
dot icon21/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2011
Termination of appointment of Michael Fullalove as a director
dot icon10/05/2010
Appointment of Ololade Olatunji as a director
dot icon10/05/2010
Appointment of Donna Yvonne Wilson as a director
dot icon10/05/2010
Appointment of Michael Robert Fullalove as a director
dot icon10/05/2010
Appointment of Mr Mark Stephen Neville as a director
dot icon10/05/2010
Appointment of Lee Alan Homans as a director
dot icon10/05/2010
Appointment of Lee Alan Homans as a secretary
dot icon06/05/2010
Annual return made up to 2010-03-09 no member list
dot icon22/04/2010
Registered office address changed from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 2010-04-22
dot icon22/04/2010
Termination of appointment of Peter Bowes as a director
dot icon22/04/2010
Director's details changed for Peter Smith on 2010-03-09
dot icon22/04/2010
Director's details changed for Paris Innes on 2010-03-09
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Helen Watson on 2010-03-09
dot icon22/04/2010
Director's details changed for Kate Underwood on 2010-03-09
dot icon22/04/2010
Director's details changed for Peter Bowes on 2010-03-09
dot icon22/04/2010
Termination of appointment of Kate Underwood as a director
dot icon22/04/2010
Termination of appointment of Helen Watson as a director
dot icon22/04/2010
Termination of appointment of Peter Smith as a director
dot icon22/04/2010
Termination of appointment of Paris Innes as a director
dot icon22/04/2010
Termination of appointment of Kate Underwood as a secretary
dot icon31/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 09/03/09
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/09/2008
Director and secretary's change of particulars / kate underwood / 01/04/2008
dot icon04/09/2008
Annual return made up to 09/03/08
dot icon09/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22K
-
0.00
-
-
2021
0
2.22K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Graham Richard
Director
20/11/2019 - Present
2
Mitchell, Stephen Christopher
Director
28/08/2013 - 07/06/2017
16
Slater, Adrian
Director
07/06/2017 - Present
3
King, Bruce Douglas
Director
05/02/2019 - 22/01/2020
4
Neville, Mark Stephen
Director
24/03/2010 - 01/12/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YELLOWBALL FOUNDATION

YELLOWBALL FOUNDATION is an(a) Dissolved company incorporated on 09/03/2007 with the registered office located at 1 Church Lane, London W5 5HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of YELLOWBALL FOUNDATION?

toggle

YELLOWBALL FOUNDATION is currently Dissolved. It was registered on 09/03/2007 and dissolved on 17/05/2022.

Where is YELLOWBALL FOUNDATION located?

toggle

YELLOWBALL FOUNDATION is registered at 1 Church Lane, London W5 5HD.

What does YELLOWBALL FOUNDATION do?

toggle

YELLOWBALL FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for YELLOWBALL FOUNDATION?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via voluntary strike-off.