Company NameYAB Telecom Ltd
Company StatusDissolved
Company Number08057252
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Jaan Muhummed Khan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address489 Herringthorpe Valley Road
Rotherham
South Yorkshhire
S60 4LB

Location

Registered Address26a Westgate
Rotherham
South Yorkshire
S60 1AP
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
3 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
6 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,000
(3 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Registered office address changed from 489 Herringthorpe Valley Road Rotherham South Yorkshhire S60 4LB England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 489 Herringthorpe Valley Road Rotherham South Yorkshhire S60 4LB England on 4 June 2013 (1 page)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 June 2013Registered office address changed from 489 Herringthorpe Valley Road Rotherham South Yorkshhire S60 4LB England on 4 June 2013 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)