Company NameYavor 75 Limited
Company StatusDissolved
Company Number07171585
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameYavor Yordanov Chobanov
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBulgarian
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Hoylake Road
Middlesbrough
Cleveland
TS4 3JL

Location

Registered Address41 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Shareholders

2 at £1Yavor Yordanov Chobanov
100.00%
Ordinary

Financials

Year2014
Net Worth£7,433
Cash£12,404
Current Liabilities£4,971

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
29 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
11 February 2014Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 11 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)