About

Registered Number: 05311604
Date of Incorporation: 13/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: Yoo Building, 2 Bentinck Street, London, W1U 2FA

 

Founded in 2004, Yoo Furnishings Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Patel, Rea, Idrissi, Kamal, Johal, Jagdish Singh, Patel, Anthony Ian, Shah, Sheetal. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Rea 20 February 2018 - 1
IDRISSI, Kamal 14 March 2014 17 June 2014 1
JOHAL, Jagdish Singh 14 March 2014 14 November 2014 1
PATEL, Anthony Ian 14 November 2014 26 April 2017 1
SHAH, Sheetal 26 April 2017 20 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 09 August 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 October 2016
AA03 - Notice of resolution removing auditors 23 June 2016
AUD - Auditor's letter of resignation 11 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AP03 - Appointment of secretary 27 November 2014
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 17 June 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 07 December 2009
AUD - Auditor's letter of resignation 30 September 2009
AAMD - Amended Accounts 22 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
CERTNM - Change of name certificate 31 July 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363a - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.