YENELL LIMITED
Status | DISSOLVED |
Company No. | 04325922 |
Category | Private Limited Company |
Incorporated | 21 Nov 2001 |
Age | 22 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2013 |
Years | 10 years, 4 months, 23 days |
SUMMARY
YENELL LIMITED is an dissolved private limited company with number 04325922. It was incorporated 22 years, 5 months, 25 days ago, on 21 November 2001 and it was dissolved 10 years, 4 months, 23 days ago, on 24 December 2013. The company address is 7 Glenrosa Road 7 Glenrosa Road, Berkshire, RG30 6AN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 27 Feb 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Kwaku Deffor
Change date: 2009-10-01
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/08; full list of members
Documents
Gazette filings brought up to date
Date: 10 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 21 netherbury road ealing london W5 4SP
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; no change of members
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; no change of members
Documents
Accounts with made up date
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: 25 lima court reading berkshire RG1 6NF
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 29/01/02 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY
Documents
Some Companies
10 SHERWOOD AVENUE,LONDON,E18 1PB
Number: | 11409291 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ORMOND HOUSE,LONDON,SW1P 2TB
Number: | 10344487 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. OWEN STREET,HEREFORD,HR1 2PL
Number: | 07114512 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCESSORY HOUSE BARRINGTON INDUSTRIAL ESTATE,BEDLINGTON,NE22 7DQ
Number: | 07551010 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLYS HOUND HOUSE ROAD,GUILDFORD,GU5 9JH
Number: | 10450214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEMATIC CONSULTANCY LIMITED
HUDSON HOUSE,EDINBURGH,EH1 3QB
Number: | SC371466 |
Status: | ACTIVE |
Category: | Private Limited Company |