Company NameYour-New-Culture Ltd
Company StatusDissolved
Company Number04699043
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameYUMI Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSasiki Hubberstey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 day after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Heslington Lane
York
North Yorkshire
YO10 4NA
Secretary NameLynne Peacock
NationalityBritish
StatusClosed
Appointed25 March 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 03 November 2015)
RoleStudent
Correspondence Address5 Welwyn Drive
Fulford
York
Yorkshire
YO10 4LF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.yumiyork.org

Location

Registered Address70 Heslington Lane
Fulford York
North Yorkshire
YO10 4NA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Shareholders

2 at £1Sasiki Hubberstey
100.00%
Ordinary

Financials

Year2014
Net Worth£353
Cash£1,022
Current Liabilities£1,911

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
3 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 September 2010Company name changed yumi LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Company name changed yumi LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-31
(1 page)
28 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Sasiki Hubberstey on 17 March 2010 (2 pages)
28 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Sasiki Hubberstey on 17 March 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 17 March 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 July 2008Return made up to 17/03/08; full list of members (3 pages)
24 July 2008Return made up to 17/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 17/03/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 17/03/07; full list of members (2 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 November 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
8 November 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
20 April 2004Return made up to 17/03/04; full list of members (6 pages)
20 April 2004Return made up to 17/03/04; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: john king house garnet road leeds LS11 5JY (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: john king house garnet road leeds LS11 5JY (1 page)
10 April 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 March 2003Incorporation (12 pages)
17 March 2003Incorporation (12 pages)