Dissolved
Dissolved 2014-12-23
Company Information for YAMMER EUROPE LIMITED
20 PRIMROSE STREET, LONDON, EC2A,
|
Company Registration Number
07406707
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||
---|---|---|
YAMMER EUROPE LIMITED | ||
Legal Registered Office | ||
20 PRIMROSE STREET LONDON | ||
Previous Names | ||
|
Company Number | 07406707 | |
---|---|---|
Date formed | 2010-10-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-29 09:46:47 |
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 |
---|---|---|
REED SMITH CORPORATE SERVICES LIMITED |
||
KEITH RANGER DOLLIVER |
||
BENJAMIN OWEN ORNDORFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
F&L LEGAL LLP |
Company Secretary | ||
MARK DAVID WOOLWAY |
Company Secretary | ||
GEORG MISCHA ELL |
Director | ||
MARK DAVID WOOLWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYGROUND MOBILE LIMITED | Director | 2018-05-30 | CURRENT | 2014-01-16 | Active | |
PLAYGROUND GAMES HOLDINGS LIMITED | Director | 2018-05-30 | CURRENT | 2014-01-16 | Active | |
PG GAME DEVELOPMENT LIMITED | Director | 2018-05-30 | CURRENT | 2015-03-13 | Active | |
PLAYGROUND GAMES LIMITED | Director | 2018-05-29 | CURRENT | 2009-10-26 | Active | |
SECURE ISLANDS TECHNOLOGIES (UK) LTD | Director | 2017-03-14 | CURRENT | 2015-02-24 | Active - Proposal to Strike off | |
XAMARIN LIMITED | Director | 2016-04-14 | CURRENT | 2014-02-21 | Dissolved 2018-05-22 | |
FLUENCY MEANING LIMITED | Director | 2016-03-01 | CURRENT | 2012-08-03 | Dissolved 2017-07-25 | |
TOUCHTYPE LIMITED | Director | 2016-03-01 | CURRENT | 2008-08-13 | Active | |
TOUCHTYPE MOBILE LIMITED | Director | 2016-03-01 | CURRENT | 2011-09-13 | Active | |
HAVOK TRL (GB) LTD | Director | 2015-10-28 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
MSFT MCIO LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
REVOLUTION ANALYTICS LIMITED | Director | 2015-04-03 | CURRENT | 2013-02-11 | Dissolved 2018-05-22 | |
MICROSOFT MOBILE UK LIMITED | Director | 2014-04-25 | CURRENT | 1988-01-20 | Active - Proposal to Strike off | |
MICROSOFT MOBILE UK HOLDINGS LIMITED | Director | 2014-04-25 | CURRENT | 1980-06-09 | Active - Proposal to Strike off | |
MISKISHO LTD | Director | 2014-02-06 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
CAT AND MOUSE LIMITED | Director | 2013-11-08 | CURRENT | 2003-02-10 | Dissolved 2017-09-05 | |
QUOLOS LIMITED | Director | 2012-09-21 | CURRENT | 2008-04-01 | Dissolved 2014-12-09 | |
MICROSOFT RETAIL STORE - UNITED KINGDOM LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-07-08 | |
SKYPE LIMITED | Director | 2011-12-29 | CURRENT | 2007-07-17 | Dissolved 2015-10-27 | |
S TECHNOLOGIES LIMITED | Director | 2011-12-29 | CURRENT | 2004-01-12 | Active | |
PRODIANCE LIMITED | Director | 2011-06-06 | CURRENT | 2009-03-24 | Dissolved 2015-02-10 | |
CAMBRIDGE FLAT PROJECTION DISPLAYS LIMITED | Director | 2007-08-24 | CURRENT | 1999-02-08 | Active | |
LIONHEAD STUDIOS LIMITED | Director | 2006-04-05 | CURRENT | 1996-08-01 | Active - Proposal to Strike off | |
MICROSOFT SYSTEM MARKETING LIMITED | Director | 2004-12-31 | CURRENT | 2002-12-16 | Active | |
MICROSOFT PROPERTIES UK LIMITED | Director | 2004-12-31 | CURRENT | 1991-05-17 | Active | |
INTERACTIVE GAME DEVELOPMENT LIMITED | Director | 2004-12-31 | CURRENT | 1991-09-17 | Active | |
MICROSOFT LIMITED | Director | 2004-12-31 | CURRENT | 1982-03-24 | Active | |
RARE LIMITED | Director | 2004-12-31 | CURRENT | 1985-04-16 | Active | |
MICROSOFT RESEARCH LIMITED | Director | 2004-12-31 | CURRENT | 1997-05-12 | Active |
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 | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 25/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OWEN ORNDORFF / 25/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 16/12/2013 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/10/12 FULL LIST | |
RES01 | ADOPT ARTICLES 21/09/2012 | |
AP01 | DIRECTOR APPOINTED BENJAMIN OWEN ORNDORFF | |
AP01 | DIRECTOR APPOINTED KEITH RANGER DOLLIVER | |
AP04 | CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WOOLWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOOLWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F&L LEGAL LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG ELL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GEORG MISCHA ELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O F&L INTERNATIONAL 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP UNITED KINGDOM | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOOLWAY / 13/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK WOOLWAY / 13/10/2011 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED F&L LEGAL LLP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK WOOLWAY / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOOLWAY / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK WOOLWAY / 01/12/2010 | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | COMPANY NAME CHANGED YMMR LTD CERTIFICATE ISSUED ON 01/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED | |
RENT DEPOSIT DEED | Satisfied | BREANSTAR LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YAMMER EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |