About

Registered Number: 06249685
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Avondale House, 262 Uxbridge Road, Hatch End, Middlesex, HA5 4HS

 

Based in Hatch End, Ysm Contracts Ltd was setup in 2007, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Kavanozova, Yovka, Kavazanova, Yovka, Spasov, Marian. We don't currently know the number of employees at Ysm Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVAZANOVA, Yovka 01 June 2007 - 1
SPASOV, Marian 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KAVANOZOVA, Yovka 25 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 22 May 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 08 May 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 07 August 2008
225 - Change of Accounting Reference Date 04 August 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.