YELLOWGLADE LIMITED

Register to unlock more data on OkredoRegister

YELLOWGLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06605326

Incorporation date

28/05/2008

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2008)
dot icon30/01/2017
Final Gazette dissolved following liquidation
dot icon30/10/2016
Return of final meeting in a members' voluntary winding up
dot icon26/11/2015
Registered office address changed from Vinces Road Diss Norfolk IP22 4YT to 150 Aldersgate Street London EC1A 4AB on 2015-11-27
dot icon24/11/2015
Declaration of solvency
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Appointment of a voluntary liquidator
dot icon16/10/2015
Full accounts made up to 2015-04-30
dot icon15/10/2015
Satisfaction of charge 066053260002 in full
dot icon27/09/2015
Previous accounting period shortened from 2015-06-30 to 2015-04-30
dot icon22/07/2015
Auditor's resignation
dot icon28/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon26/05/2015
Director's details changed for Mr Stuart Malcolm Holmes on 2015-05-06
dot icon05/05/2015
Appointment of Jane Fenby as a secretary on 2015-04-29
dot icon05/05/2015
Appointment of Mr Stephen Barry Fenby as a director on 2015-04-29
dot icon05/05/2015
Registered office address changed from Unit B 1 - 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on 2015-05-06
dot icon05/05/2015
Termination of appointment of Nicholas John Harding as a secretary on 2015-04-29
dot icon26/03/2015
Full accounts made up to 2014-06-30
dot icon06/07/2014
Miscellaneous
dot icon11/06/2014
Termination of appointment of Nicholas Harding as a director
dot icon03/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Stuart Malcolm Holmes on 2013-10-31
dot icon02/06/2014
Director's details changed for Mr Stuart Malcolm Holmes on 2014-05-28
dot icon02/06/2014
Secretary's details changed for Nicholas John Harding on 2014-05-28
dot icon27/05/2014
Auditor's resignation
dot icon25/02/2014
Accounts for a medium company made up to 2013-06-30
dot icon16/12/2013
Satisfaction of charge 1 in full
dot icon27/06/2013
Registration of charge 066053260002
dot icon20/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon17/02/2013
Full accounts made up to 2012-06-30
dot icon10/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon10/06/2012
Director's details changed for Mr Nicholas John Harding on 2012-05-01
dot icon29/04/2012
Miscellaneous
dot icon28/11/2011
Accounts for a small company made up to 2011-06-30
dot icon23/10/2011
Director's details changed for Mr Stuart Malcolm Holmes on 2011-10-01
dot icon13/10/2011
Secretary's details changed for Nicholas John Harding on 2011-09-01
dot icon13/10/2011
Director's details changed for Nicholas John Harding on 2011-09-01
dot icon11/07/2011
Termination of appointment of John Weatherhead as a director
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon19/09/2010
Accounts for a small company made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon10/06/2010
Register inspection address has been changed
dot icon29/03/2010
Registered office address changed from Unit 1 Wellington Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1AW on 2010-03-30
dot icon20/12/2009
Accounts for a small company made up to 2009-06-30
dot icon03/06/2009
Return made up to 29/05/09; full list of members
dot icon27/04/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon20/10/2008
Registered office changed on 21/10/2008 from 82 st john street london EC1M 4JN
dot icon20/10/2008
Secretary appointed nicholas john harding
dot icon20/10/2008
Ad 29/05/08-29/05/08\gbp si 12@1=12\gbp ic 1/13\
dot icon18/09/2008
Director appointed nicholas harding
dot icon17/08/2008
Director appointed john weatherhead
dot icon03/08/2008
Appointment terminated director vantis nominees LIMITED
dot icon03/08/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon03/08/2008
Director appointed stuart holmes
dot icon28/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenby, Stephen Barry
Director
28/04/2015 - Present
34
VANTIS SECRETARIES LIMITED
Corporate Secretary
28/05/2008 - 28/05/2008
60
VANTIS NOMINEES LIMITED
Corporate Director
28/05/2008 - 28/05/2008
55
Harding, Nicholas John
Director
18/06/2008 - 02/06/2014
23
Weatherhead, John Malcolm
Director
17/06/2008 - 29/06/2011
7

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 YELLOWGLADE LIMITED

YELLOWGLADE LIMITED is an(a) Dissolved company incorporated on 28/05/2008 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. 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 YELLOWGLADE LIMITED?

toggle

YELLOWGLADE LIMITED is currently Dissolved. It was registered on 28/05/2008 and dissolved on 30/01/2017.

Where is YELLOWGLADE LIMITED located?

toggle

YELLOWGLADE LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does YELLOWGLADE LIMITED do?

toggle

YELLOWGLADE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for YELLOWGLADE LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved following liquidation.