About

Registered Number: 04730668
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 380 Stratford Road, Sparkhill, Birmingham, B11 4AB

 

Yewtree Discount & Off Licence Ltd was registered on 11 April 2003 and are based in Birmingham, it's status is listed as "Dissolved". The companies directors are listed as Dubb, Amrek Singh, Dubb, Satnam Singh, Dubb, Amrek Singh, Dubb, Kulbinder Kaur, Kaur, Kulbinder in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBB, Amrek Singh 27 August 2008 - 1
DUBB, Satnam Singh 11 April 2003 - 1
DUBB, Amrek Singh 11 April 2003 01 August 2008 1
DUBB, Kulbinder Kaur 27 August 2008 27 January 2009 1
KAUR, Kulbinder 11 April 2003 01 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
DISS16(SOAS) - N/A 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 31 May 2012
DISS16(SOAS) - N/A 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 06 October 2010
DISS16(SOAS) - N/A 29 June 2010
GAZ1(A) - First notification of strike-off in London Gazette) 29 June 2010
DISS16(SOAS) - N/A 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
DISS16(SOAS) - N/A 20 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 08 March 2007
225 - Change of Accounting Reference Date 08 March 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
363s - Annual Return 27 April 2004
287 - Change in situation or address of Registered Office 18 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.