About

Registered Number: 04426931
Date of Incorporation: 29/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years ago)
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG

 

Founded in 2002, Yamor International Ltd are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Sternbuch, Anne Vivien, Sternbuch, Sara at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STERNBUCH, Anne Vivien 19 February 2015 - 1
STERNBUCH, Sara 29 April 2002 19 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 16 November 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 02 March 2005
363a - Annual Return 29 April 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
353a - Register of members in non-legible form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.