About

Registered Number: 07447570
Date of Incorporation: 23/11/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Founded in 2010, Yata Power Ltd have registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Ludlow, Sharna, Company Secretary, Board, Nicola, Spevack, Tracey Jane, Ward, Karen, Whitten, Celia Linda at Companies House. Currently we aren't aware of the number of employees at the Yata Power Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna, Company Secretary 16 May 2016 - 1
BOARD, Nicola 07 August 2013 01 May 2015 1
SPEVACK, Tracey Jane 15 March 2012 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1
WHITTEN, Celia Linda 04 April 2011 15 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 06 December 2016
TM01 - Termination of appointment of director 08 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 21 September 2016
RESOLUTIONS - N/A 08 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2016
SH19 - Statement of capital 08 June 2016
CAP-SS - N/A 08 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 29 September 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
MR04 - N/A 21 September 2015
RESOLUTIONS - N/A 17 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2015
SH19 - Statement of capital 17 September 2015
CAP-SS - N/A 17 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 10 September 2014
RESOLUTIONS - N/A 25 April 2014
RESOLUTIONS - N/A 25 April 2014
RESOLUTIONS - N/A 25 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AUD - Auditor's letter of resignation 11 February 2014
AR01 - Annual Return 18 December 2013
MR01 - N/A 11 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AA - Annual Accounts 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 12 June 2012
RESOLUTIONS - N/A 23 April 2012
RESOLUTIONS - N/A 23 April 2012
SH01 - Return of Allotment of shares 19 April 2012
TM02 - Termination of appointment of secretary 15 March 2012
AP03 - Appointment of secretary 15 March 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 02 December 2011
AA01 - Change of accounting reference date 05 October 2011
RESOLUTIONS - N/A 12 April 2011
RESOLUTIONS - N/A 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP03 - Appointment of secretary 12 April 2011
SH01 - Return of Allotment of shares 12 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
SH08 - Notice of name or other designation of class of shares 12 April 2011
AP01 - Appointment of director 12 April 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.