About

Registered Number: 04696751
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2015 (8 years and 4 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Ymce Ltd was setup in 2003, it has a status of "Dissolved". The current directors of the business are Kobayashi, Shoji, Matsushita, Masayuki, Tanaka, Kuninaga, Aldbridge Services London Limited, Maeno, Toshihiko, Matsunaga, Akira, Matsushita, Yoshiko. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOBAYASHI, Shoji 19 May 2010 - 1
MATSUSHITA, Masayuki 22 December 2009 - 1
MAENO, Toshihiko 15 February 2008 19 May 2010 1
MATSUNAGA, Akira 01 May 2005 01 August 2008 1
MATSUSHITA, Yoshiko 13 March 2003 22 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TANAKA, Kuninaga 13 March 2003 01 May 2005 1
ALDBRIDGE SERVICES LONDON LIMITED 31 March 2010 20 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 04 September 2015
AD01 - Change of registered office address 10 March 2015
RESOLUTIONS - N/A 06 March 2015
4.70 - N/A 06 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 18 March 2014
AP04 - Appointment of corporate secretary 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AD01 - Change of registered office address 15 January 2014
RESOLUTIONS - N/A 18 September 2013
RESOLUTIONS - N/A 18 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2013
SH08 - Notice of name or other designation of class of shares 18 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2013
SH19 - Statement of capital 18 September 2013
CAP-SS - N/A 18 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 March 2011
RESOLUTIONS - N/A 02 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 February 2011
CAP-SS - N/A 02 February 2011
SH19 - Statement of capital 02 February 2011
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2010
AP04 - Appointment of corporate secretary 16 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
MISC - Miscellaneous document 09 April 2010
AR01 - Annual Return 08 April 2010
TM01 - Termination of appointment of director 08 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 12 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
RESOLUTIONS - N/A 06 May 2008
123 - Notice of increase in nominal capital 06 May 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
353a - Register of members in non-legible form 15 May 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.