YLIMAF LIMITED
Overview
Company Name | YLIMAF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04002611 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YLIMAF LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
- Sound recording and music publishing activities (59200) / Information and communication
Where is YLIMAF LIMITED located?
Registered Office Address | 51b Cecile Park N8 9AX London English |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YLIMAF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for YLIMAF LIMITED?
Annual Return |
|
---|
What are the latest filings for YLIMAF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michelle Mendones as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Miss Michelle Tarquin Mendones on May 30, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Miss Michelle Tarquin Mendones on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Michelle Tarquin Mendones on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lincoln Link Barker on Dec 23, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michelle Tarquin Mendones on Dec 23, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to May 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Miss Michelle Tarqhuin Mendones as a director | 1 pages | AP01 | ||||||||||
Annual return made up to May 26, 2008 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of YLIMAF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MENDONES, Michelle Tarquin | Secretary | Cecile Park N8 9AX London 51b English | British | 137846610001 | ||||||
BARKER, Lincoln Link | Director | Cecile Park N8 9AX London 51b English | United Kingdom | British | Director | 70985080001 | ||||
MENDONES, Michelle Tarquin | Director | Cecile Park N8 9AX London 51b English | United Kingdom | British | Secretary | 137846610001 | ||||
MESSI, Sandra Patricia | Secretary | 88 Portland Place Flat 4 W1B 1NX London | British | Accounts Payable Clerk | 76208080002 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
AGGREY, Michael Armstrong | Director | 38 Dalkeith Road IG1 1JE Ilford Essex | United Kingdom | British | Director | 70985880001 | ||||
MENDONES, Michelle Tarquin | Director | Ripple Road IG11 9RY Barking 504 Essex | United Kingdom | British | Director | 137846610001 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0