About

Registered Number: 04531632
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 61 Windsor Road, Gerrards Cross, South Bucks, SL9 7NL

 

Founded in 2002, Yum & Dolce Ltd has its registered office in South Bucks, it's status at Companies House is "Active". The companies directors are listed as Hooshiar, Ozhan, Houshiar, Ozhan, Bowjaran Ghomi, Marjan, Family, Jahanshah, Dr, Hooshiar, Ohzan, Houshiar, Bijan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOSHIAR, Ozhan 12 September 2014 - 1
BOWJARAN GHOMI, Marjan 11 April 2005 31 December 2012 1
FAMILY, Jahanshah, Dr 11 September 2002 30 March 2004 1
HOOSHIAR, Ohzan 01 January 2013 12 September 2014 1
HOUSHIAR, Bijan 11 September 2002 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HOUSHIAR, Ozhan 11 April 2005 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
MR01 - N/A 17 April 2020
MR01 - N/A 17 April 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 13 November 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 28 February 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 17 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 June 2018
AA01 - Change of accounting reference date 31 March 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 October 2015
AP01 - Appointment of director 29 October 2015
AA01 - Change of accounting reference date 30 July 2015
AA01 - Change of accounting reference date 30 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA01 - Change of accounting reference date 31 July 2014
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 30 July 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
225 - Change of Accounting Reference Date 27 July 2009
CERTNM - Change of name certificate 18 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 09 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Legal mortgage 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.