About

Registered Number: 04170920
Date of Incorporation: 01/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: Flat 4 4 Brownswood Road, London, N4 2XU

 

Y Consultancy Ltd was established in 2001. The companies directors are listed as Shittu, Adebisi, Shittu, Ade Yinka in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHITTU, Ade Yinka 01 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SHITTU, Adebisi 01 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 23 November 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 05 June 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2007
353 - Register of members 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 31 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
225 - Change of Accounting Reference Date 30 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.