Company NameYANI Limited
Company StatusDissolved
Company Number04415351
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(5 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Long Leaves
Stevenage
Hertfordshire
SG2 9BB
Secretary NameJosephine Thomas
NationalityBritish
StatusClosed
Appointed08 October 2002(5 months, 4 weeks after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2018)
RoleManager
Correspondence Address47 Long Leaves
Stevenage
Hertfordshire
SG2 9BB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Peter Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£728
Current Liabilities£3,688

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
23 October 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
23 October 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 February 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
8 February 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 5 May 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
27 May 2009Return made up to 12/04/09; full list of members (3 pages)
24 October 2008Return made up to 12/04/08; full list of members (3 pages)
24 October 2008Return made up to 12/04/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 June 2007Return made up to 12/04/07; full list of members (6 pages)
8 June 2007Return made up to 12/04/07; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 May 2006Return made up to 12/04/06; full list of members (6 pages)
3 May 2006Return made up to 12/04/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 June 2004Return made up to 12/04/04; full list of members (6 pages)
3 June 2004Return made up to 12/04/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Registered office changed on 08/11/02 from: south lodge 70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page)
8 November 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
8 November 2002Registered office changed on 08/11/02 from: south lodge 70 frogge street, ickleton saffron walden south cambridgeshire CB10 1SH (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 82 whitchurch road cardiff CF14 3LX (1 page)
4 July 2002Registered office changed on 04/07/02 from: 82 whitchurch road cardiff CF14 3LX (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
12 April 2002Incorporation (13 pages)
12 April 2002Incorporation (13 pages)