YROSIVDAPRF 2 LIMITED

Register to unlock more data on OkredoRegister

YROSIVDAPRF 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02153081

Incorporation date

05/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon13/01/2012
Final Gazette dissolved following liquidation
dot icon13/10/2011
Return of final meeting in a members' voluntary winding up
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon23/06/2011
Certificate of change of name
dot icon23/06/2011
Change of name notice
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 2011-03-03
dot icon28/06/2010
Appointment of a voluntary liquidator
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Declaration of solvency
dot icon29/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Willem Adriaan Du Plessis on 2010-01-31
dot icon14/03/2010
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2010-03-15
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon29/02/2008
Return made up to 31/01/08; full list of members
dot icon13/09/2007
Full accounts made up to 2007-05-31
dot icon09/05/2007
Director resigned
dot icon19/03/2007
Full accounts made up to 2006-05-31
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon11/06/2006
Auditor's resignation
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon16/02/2006
Full accounts made up to 2005-05-31
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon05/02/2006
Director resigned
dot icon04/02/2005
Return made up to 31/01/05; full list of members
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon16/01/2005
Director's particulars changed
dot icon24/11/2004
Full accounts made up to 2004-05-31
dot icon25/04/2004
Director's particulars changed
dot icon07/03/2004
Return made up to 31/01/04; full list of members
dot icon29/10/2003
Full accounts made up to 2003-05-31
dot icon12/03/2003
Return made up to 31/01/03; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon26/02/2003
Full accounts made up to 2002-05-31
dot icon12/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon18/11/2002
Director resigned
dot icon23/07/2002
Ad 26/06/02--------- £ si 100@1=100 £ ic 302/402
dot icon23/07/2002
Ad 25/06/02--------- £ si 100@1=100 £ ic 202/302
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon12/02/2002
Director's particulars changed
dot icon14/11/2001
Full accounts made up to 2001-05-31
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon11/02/2001
New director appointed
dot icon04/02/2001
Director resigned
dot icon04/02/2001
Director resigned
dot icon04/02/2001
Director resigned
dot icon04/02/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon14/01/2001
Full accounts made up to 2000-05-31
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Statement of affairs
dot icon27/07/2000
Ad 30/06/00--------- £ si 100@1=100 £ ic 102/202
dot icon27/07/2000
£ nc 1000/1100 30/06/00
dot icon03/07/2000
Full accounts made up to 1999-05-31
dot icon11/06/2000
Secretary's particulars changed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Delivery ext'd 3 mth 31/05/99
dot icon06/01/2000
Return made up to 12/12/99; full list of members
dot icon30/11/1999
New director appointed
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Director resigned
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon14/11/1999
Director's particulars changed
dot icon24/10/1999
Miscellaneous
dot icon12/10/1999
New secretary appointed
dot icon11/10/1999
Memorandum and Articles of Association
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Registered office changed on 12/10/99 from: longcroft house fretherne road welwyn garden city hertfordshire AL8 6TU
dot icon11/10/1999
Secretary resigned
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Nc inc already adjusted 31/05/97
dot icon04/07/1999
Ad 31/05/97--------- £ si 100@1
dot icon01/03/1999
Full accounts made up to 1998-05-31
dot icon23/02/1999
Director's particulars changed
dot icon23/02/1999
Director's particulars changed
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Return made up to 12/12/98; full list of members
dot icon07/01/1999
Director's particulars changed
dot icon24/11/1998
Memorandum and Articles of Association
dot icon22/11/1998
Director's particulars changed
dot icon21/10/1998
New director appointed
dot icon20/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
£ nc 100/1000 23/05/97
dot icon07/10/1998
Certificate of change of name
dot icon21/09/1998
Secretary resigned
dot icon10/09/1998
New secretary appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Registered office changed on 20/08/98 from: bishops court 238 high street slough berkshire SL1 1JU
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon01/01/1998
Return made up to 12/12/97; full list of members
dot icon26/01/1997
New director appointed
dot icon19/12/1996
Registered office changed on 20/12/96 from: 1A albert street slough berkshire S11 2BH
dot icon14/12/1996
Return made up to 12/12/96; full list of members
dot icon24/11/1996
New director appointed
dot icon18/11/1996
Certificate of change of name
dot icon13/11/1996
Accounting reference date shortened from 30/09 to 31/05
dot icon13/11/1996
Full accounts made up to 1996-09-30
dot icon18/04/1996
Full accounts made up to 1995-09-30
dot icon13/12/1995
Return made up to 12/12/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-09-30
dot icon24/01/1995
Return made up to 12/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 12/12/93; full list of members
dot icon18/02/1994
Full accounts made up to 1993-09-30
dot icon09/05/1993
Full accounts made up to 1992-09-30
dot icon09/05/1993
Return made up to 12/12/92; no change of members
dot icon14/03/1993
Director resigned;new director appointed
dot icon14/03/1993
Full accounts made up to 1991-09-30
dot icon30/03/1992
Return made up to 12/12/91; full list of members
dot icon07/05/1991
Full accounts made up to 1990-09-30
dot icon07/05/1991
Return made up to 31/12/90; change of members
dot icon07/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1990
Registered office changed on 23/03/90 from: c/0 field fisher and martineau lincoln house 296 302 high holborn london WC1V 7JL
dot icon29/01/1990
Certificate of change of name
dot icon19/12/1989
Return made up to 12/12/89; full list of members
dot icon04/12/1989
Accounts made up to 1989-03-31
dot icon04/12/1989
Resolutions
dot icon09/07/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Return made up to 21/03/89; full list of members
dot icon15/03/1989
Accounts made up to 1988-03-31
dot icon15/03/1989
Resolutions
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon23/10/1987
Director resigned;new director appointed
dot icon23/10/1987
Registered office changed on 24/10/87 from: 70-74 city road london EC1Y 2DQ
dot icon05/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlin, Stephen
Director
01/10/2001 - 31/12/2002
42
Carlin, Stephen
Director
15/02/2000 - 31/01/2001
42
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
25/08/1999 - Present
113
Cohen, John Raymond
Director
27/08/1998 - 30/01/2001
10
Cohen, John Raymond
Director
30/09/2001 - 29/04/2007
10

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 YROSIVDAPRF 2 LIMITED

YROSIVDAPRF 2 LIMITED is an(a) Dissolved company incorporated on 05/08/1987 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 YROSIVDAPRF 2 LIMITED?

toggle

YROSIVDAPRF 2 LIMITED is currently Dissolved. It was registered on 05/08/1987 and dissolved on 13/01/2012.

Where is YROSIVDAPRF 2 LIMITED located?

toggle

YROSIVDAPRF 2 LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does YROSIVDAPRF 2 LIMITED do?

toggle

YROSIVDAPRF 2 LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for YROSIVDAPRF 2 LIMITED?

toggle

The latest filing was on 13/01/2012: Final Gazette dissolved following liquidation.