Dissolved
Dissolved 2014-12-23
Company Information for Y2 LIMITED
LONDON, ENGLAND, EC2N,
|
Company Registration Number
04529462
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
Y2 LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04529462 | |
---|---|---|
Date formed | 2002-09-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 04:18:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FAITH FIONA ADAMS |
||
FAITH FIONA ADAMS |
||
DAVID HOWARD MALYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KIM ADAMS |
Director | ||
MICHAEL EDWIN WELSH |
Director | ||
IAN JOSEPH ESCRADER |
Director | ||
GRAHAM ANGUS HONE |
Company Secretary | ||
MICHAEL KIM ADAMS |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARPER ACCOUNTANTS LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2016-08-26 | |
NEST PAYROLL SOLUTIONS LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
AVON HOUSE PREPARATORY SCHOOL LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
THE SHEILA FERRARI DYSLEXIA CENTRE LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
WELBECK SERVICES LIMITED | Director | 2011-12-05 | CURRENT | 1994-12-02 | Active - Proposal to Strike off | |
ACTION HOLDINGS LIMITED | Director | 2011-11-01 | CURRENT | 1962-04-24 | Active | |
CASTLE CARE (CH) LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Dissolved 2017-03-28 | |
CHADWELL HEATH CASTLE LTD. | Director | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2017-03-28 | |
GROSVENOR CARE (CHESHIRE) LIMITED | Director | 2008-03-10 | CURRENT | 2006-05-30 | Dissolved 2016-06-03 | |
PAWLEY & MALYON LIMITED | Director | 1993-01-21 | CURRENT | 1988-02-12 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 26000 | |
AR01 | 09/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAITH FIONA ADAMS / 09/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ADAMS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/11/05--------- £ SI 25000@1=25000 £ IC 1000/26000 | |
RES04 | NC INC ALREADY ADJUSTED 24/11/05 | |
123 | £ NC 1000/100000 24/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 12 BELDAMS GATE BISHOPS STORTFORD HERTFORDSHIRE CM23 5RN | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: OLD FARM LOWER ROAD CROYDON ROYSTON HERTFORDSHIRE SG8 0HE | |
88(2)R | AD 31/12/03--------- £ SI 998@.1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as Y2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |