Company NameYachtsales Int. Ltd
Company StatusDissolved
Company Number05055066
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameConnie Lauring
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRensdyrvaenget 47
Kolding
6000
Director NameHenrik Lauring
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDrejensvej 98
Kolding
6000
Director NameJeanette Lauring
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCarl Ragesvej 16
Fredericia
7000
Director NameVilly Lauring
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRensdyrvaenget 47
Kolding
6000
Director NameWilliam Alexander North Harttung
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed03 May 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address6 Hawksview
Cobham
Surrey
KT11 2PJ
Director NameHenrik Lauring
Date of BirthMay 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2009(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2009)
RoleCompany Director
Correspondence AddressDrejensvej 98
Kolding
6000
Director NameVilly Lauring
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed02 July 2009(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressRensdyrvaenget 47
Kolding
6000
Secretary NameKGN Secretaries Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressSuite 503 107-111 Fleet Street
London
EC4A 2AB
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed29 March 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2009)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Location

Registered AddressEndeavour House, Suite 50 Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Villy Lauring as a director (1 page)
29 October 2009Termination of appointment of Villy Lauring as a director (1 page)
29 October 2009Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 October 2009 (1 page)
28 October 2009Termination of appointment of Villy Lauring as a director (1 page)
28 October 2009Termination of appointment of Compsec K&R Limited as a secretary (1 page)
28 October 2009Termination of appointment of Compsec K&R Limited as a secretary (1 page)
28 October 2009Termination of appointment of Villy Lauring as a director (1 page)
27 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
27 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
9 July 2009Director appointed villy lauring (1 page)
9 July 2009Director appointed villy lauring (1 page)
9 July 2009Appointment Terminated Director henrik lauring (1 page)
9 July 2009Appointment terminated director henrik lauring (1 page)
16 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 March 2009Director appointed henrik lauring (2 pages)
27 March 2009Director appointed henrik lauring (2 pages)
27 March 2009Appointment terminated director william harttung (1 page)
27 March 2009Appointment Terminated Director william harttung (1 page)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
10 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 August 2008Return made up to 17/02/08; full list of members (3 pages)
4 August 2008Return made up to 17/02/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 March 2007Return made up to 17/02/07; full list of members (2 pages)
21 March 2007Return made up to 17/02/07; full list of members (2 pages)
18 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2006Return made up to 17/02/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
4 April 2005Registered office changed on 04/04/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page)
4 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 April 2005Registered office changed on 04/04/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page)
4 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 February 2005Return made up to 17/02/05; full list of members (2 pages)
17 February 2005Return made up to 17/02/05; full list of members (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: suite b, 29 harley street london W1G 9QR (1 page)
25 February 2004Incorporation (8 pages)
25 February 2004Incorporation (8 pages)