About

Registered Number: 01645788
Date of Incorporation: 23/06/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2017 (7 years ago)
Registered Address: Egale 1 80 St Albans Road, Watford, WD17 1DL

 

Having been setup in 1982, Yellow File Ltd are based in Watford, it has a status of "Dissolved". The current directors of the company are listed as Rahaman, Adrian, Rahaman, Rosita Maria, Rahaman, Shafeek Mohammed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHAMAN, Adrian 01 October 1996 - 1
RAHAMAN, Rosita Maria N/A - 1
RAHAMAN, Shafeek Mohammed N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 January 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
AD01 - Change of registered office address 07 August 2015
RESOLUTIONS - N/A 02 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2015
4.70 - N/A 02 July 2015
CERTNM - Change of name certificate 18 June 2015
CONNOT - N/A 18 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 August 2013
RESOLUTIONS - N/A 15 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2013
SH08 - Notice of name or other designation of class of shares 15 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 March 2012
RESOLUTIONS - N/A 20 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2012
SH08 - Notice of name or other designation of class of shares 20 February 2012
CC04 - Statement of companies objects 20 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 21 July 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 August 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 06 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 14 February 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 09 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
363 - Annual Return 20 April 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 06 April 1987
AA - Annual Accounts 20 January 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
CERTNM - Change of name certificate 03 August 1982
NEWINC - New incorporation documents 23 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.