About

Registered Number: 06591314
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: The Royal Beach Hotel, St. Helens Parade, Southsea, Hampshire, PO4 0RN

 

Based in Hampshire, Yeoman Angels Ltd was founded on 13 May 2008, it's status at Companies House is "Dissolved". The company has 2 directors listed as Temple Secretaries Limited, Company Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 13 May 2008 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 May 2008 13 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 19 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
RESOLUTIONS - N/A 10 November 2008
225 - Change of Accounting Reference Date 10 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.