Company NameYes We Can Limited
Company StatusDissolved
Company Number07616936
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 12 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael George Shewbrook
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(2 days after company formation)
Appointment Duration5 years, 9 months (closed 24 January 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEssex Arms Warley Hill
Warley
Brentwood
Essex
CM14 5HA
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed29 April 2011(1 day after company formation)
Appointment Duration1 day (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2013
Net Worth£290
Cash£3,291
Current Liabilities£13,669

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2016Compulsory strike-off action has been suspended (1 page)
11 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leigh House Weald Road Brentwood Essex CM14 4SX on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leigh House Weald Road Brentwood Essex CM14 4SX on 28 January 2015 (2 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Anna Grupa as a director (1 page)
4 October 2011Appointment of Mr Michael Shewbrook as a director (2 pages)
4 October 2011Termination of appointment of Anna Grupa as a director (1 page)
4 October 2011Termination of appointment of David Vallance as a secretary (1 page)
4 October 2011Termination of appointment of David Vallance as a secretary (1 page)
4 October 2011Appointment of Mr Michael Shewbrook as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
28 April 2011Incorporation (44 pages)
28 April 2011Incorporation (44 pages)