About

Registered Number: 05617203
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2015 (9 years and 1 month ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Founded in 2005, Yusuf`s Company Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Dissolved". Ramaiah, Ravindran is listed as a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMAIAH, Ravindran 18 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2015
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2014
4.68 - Liquidator's statement of receipts and payments 30 December 2013
AD01 - Change of registered office address 30 July 2013
F10.2 - N/A 10 June 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
4.68 - Liquidator's statement of receipts and payments 09 December 2011
RESOLUTIONS - N/A 29 October 2010
4.20 - N/A 29 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2010
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 07 October 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 07 December 2009
RESOLUTIONS - N/A 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.