About

Registered Number: 03866639
Date of Incorporation: 27/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: Grove Farm,, North Piddle, Grafton Flyford, Worcester, Worcestershire, WR7 4PR

 

Having been setup in 1999, Yen 2 Ltd has its registered office in Worcester, it has a status of "Dissolved". There are 2 directors listed as Weston, Steven Mark, Woods, Nigel John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Steven Mark 27 October 1999 02 November 1999 1
WOODS, Nigel John 27 October 1999 12 November 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2012
DS01 - Striking off application by a company 26 January 2012
AR01 - Annual Return 31 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 05 June 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 07 November 2000
225 - Change of Accounting Reference Date 19 October 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.