About

Registered Number: 00076976
Date of Incorporation: 04/04/1903 (121 years ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 2nd Floor 1 Mark Square, Leonard Street, London, EC2A 4EG

 

Founded in 1903, York Street Properties Ltd have registered office in London. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
CC04 - Statement of companies objects 28 August 2015
CH01 - Change of particulars for director 11 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2015
RESOLUTIONS - N/A 21 July 2015
SH19 - Statement of capital 21 July 2015
CAP-SS - N/A 21 July 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 02 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 May 2012
CH03 - Change of particulars for secretary 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 22 July 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 June 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 13 May 2005
AA - Annual Accounts 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363a - Annual Return 11 May 2004
AA - Annual Accounts 27 March 2004
AA - Annual Accounts 09 June 2003
363a - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 14 May 2002
AA - Annual Accounts 19 September 2001
363a - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 22 September 2000
363a - Annual Return 25 May 2000
AA - Annual Accounts 31 August 1999
363a - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363a - Annual Return 10 June 1998
AA - Annual Accounts 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
363a - Annual Return 28 May 1997
AA - Annual Accounts 13 March 1997
363a - Annual Return 30 May 1996
363(353) - N/A 30 May 1996
363(190) - N/A 30 May 1996
AA - Annual Accounts 15 February 1996
363x - Annual Return 11 May 1995
AA - Annual Accounts 22 March 1995
288 - N/A 28 June 1994
AA - Annual Accounts 18 May 1994
363x - Annual Return 13 May 1994
363x - Annual Return 17 May 1993
AA - Annual Accounts 23 March 1993
363x - Annual Return 14 May 1992
AA - Annual Accounts 08 May 1992
288 - N/A 17 December 1991
288 - N/A 17 December 1991
363x - Annual Return 01 June 1991
AA - Annual Accounts 01 May 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 04 September 1990
MA - Memorandum and Articles 04 September 1990
MEM/ARTS - N/A 04 September 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 08 July 1988
AA - Annual Accounts 19 April 1988
288 - N/A 28 September 1987
288 - N/A 28 September 1987
288 - N/A 28 September 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 03 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.