York
North Yorkshire
YO10 4NA
Secretary Name | Lynne Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 November 2015) |
Role | Student |
Correspondence Address | 5 Welwyn Drive Fulford York Yorkshire YO10 4LF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.yumiyork.org |
---|
Registered Address | 70 Heslington Lane Fulford York North Yorkshire YO10 4NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
2 at £1 | Sasiki Hubberstey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353 |
Cash | £1,022 |
Current Liabilities | £1,911 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 September 2010 | Company name changed yumi LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed yumi LIMITED\certificate issued on 17/09/10
|
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
28 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Sasiki Hubberstey on 17 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Sasiki Hubberstey on 17 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 November 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 17 March 2009 with a full list of shareholders (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
20 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: john king house garnet road leeds LS11 5JY (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: john king house garnet road leeds LS11 5JY (1 page) |
10 April 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 March 2003 | Incorporation (12 pages) |
17 March 2003 | Incorporation (12 pages) |