About

Registered Number: 06383205
Date of Incorporation: 27/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2018 (6 years and 5 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Yelo Developments Ltd was registered on 27 September 2007 with its registered office in Slough, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEN, Adam 27 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER JONES, Esther 27 September 2007 15 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2018
WU15 - N/A 26 July 2018
WU07 - N/A 05 April 2018
LIQ MISC - N/A 24 April 2017
LIQ MISC - N/A 31 March 2016
LIQ MISC - N/A 13 May 2015
LIQ MISC - N/A 22 April 2014
AD01 - Change of registered office address 19 March 2013
COCOMP - Order to wind up 13 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 March 2013
COCOMP - Order to wind up 13 March 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 26 October 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
225 - Change of Accounting Reference Date 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.