About

Registered Number: 03898720
Date of Incorporation: 22/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 8 months ago)
Registered Address: 86 Avenue Road, London, N15 5DN

 

Established in 1999, Yvonne Field Associates Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Martins, Adolphus Desmond Olanrewaju, Onatade, Brenda, The Digit Shop Limited. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTINS, Adolphus Desmond Olanrewaju 22 December 1999 15 July 2003 1
ONATADE, Brenda 15 July 2003 27 August 2007 1
THE DIGIT SHOP LIMITED 28 August 2007 24 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
L64.07 - Release of Official Receiver 31 May 2016
COCOMP - Order to wind up 02 July 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 10 December 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 19 July 2014
AD01 - Change of registered office address 19 July 2014
CH04 - Change of particulars for corporate secretary 19 July 2014
AD01 - Change of registered office address 19 July 2014
DISS40 - Notice of striking-off action discontinued 25 June 2014
DISS16(SOAS) - N/A 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 25 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 22 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 January 2001
225 - Change of Accounting Reference Date 09 October 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1999
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.