About

Registered Number: 05333743
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: SAVAGE & COMPANY, 3a Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE

 

Established in 2005, Yum Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Nicholson, James Austin, Wolf, Darren James. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, James Austin 17 January 2005 - 1
WOLF, Darren James 17 January 2005 31 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 13 April 2007
225 - Change of Accounting Reference Date 13 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
363a - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.