About

Registered Number: 05469947
Date of Incorporation: 02/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2015 (8 years and 7 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Founded in 2005, The Yacht Club (London) Ltd have registered office in Slough, it has a status of "Dissolved". There are 4 directors listed as Patel, Jatinkumar Natawrlal, Alhirsi, Abdellkareem, De Faclu, Emanuele, Akbar, Khalid for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jatinkumar Natawrlal 12 January 2008 - 1
AKBAR, Khalid 02 June 2005 12 January 2008 1
Secretary Name Appointed Resigned Total Appointments
ALHIRSI, Abdellkareem 02 June 2005 19 December 2007 1
DE FACLU, Emanuele 20 December 2007 12 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2015
4.43 - Notice of final meeting of creditors 21 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 February 2011
AD01 - Change of registered office address 23 February 2011
COCOMP - Order to wind up 24 May 2010
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
395 - Particulars of a mortgage or charge 08 February 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 13 February 2007
GAZ1 - First notification of strike-off action in London Gazette 28 November 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.