Company NameYork Tattoo Limited
Company StatusDissolved
Company Number07408010
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameSean Michael Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleTattooing
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Hull
East Riding
HU3 6UU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.yorktattoo.com

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£6,495
Cash£271
Current Liabilities£10,891

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
25 October 2010Appointment of Sean Michael Scott as a director (3 pages)
25 October 2010Appointment of Sean Michael Scott as a director (3 pages)
19 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)