Company Information for YOMURA HOLDINGS LIMITED
71 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
|
Company Registration Number
05781222
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
YOMURA HOLDINGS LIMITED | ||
Legal Registered Office | ||
71 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 05781222 | |
---|---|---|
Company ID Number | 05781222 | |
Date formed | 2006-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 13:33:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDA MARY SHEHATA |
||
EDEN AKHAVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDA MARY SHEHATA |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPERLABZ LTD | Director | 2012-01-04 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
LTT EMEA LTD | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
LTT LOS ANGELES LTD | Director | 2010-06-14 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
LTT ATLANTA LTD | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active - Proposal to Strike off | |
MAGMAHOST LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Active - Proposal to Strike off | |
DELIMITER LTD | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
RENTAVPS LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IFUSE HOSTING LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
MANAGEMYSERVICES LTD | Director | 2009-09-24 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
CENTRALHOST LTD | Director | 2009-09-03 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
SITEPENGUIN LTD | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
LTT SME LTD | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
LTT ASPAC LIMITED | Director | 2008-10-22 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
LTT MEGAFILE LTD | Director | 2008-08-26 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
GAMEPLUS UK LTD | Director | 2008-08-07 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
VIRTUAL REALITY TELEVISION LTD | Director | 2008-08-07 | CURRENT | 2005-03-31 | Active - Proposal to Strike off | |
SVENSKA LTT LTD | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
MGARA LTD | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active - Proposal to Strike off | |
SEARCH ENGINE MARKETING LTD | Director | 2008-02-04 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
LTT CALLING CARDS LTD | Director | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
LTT TELEVISION LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
ALMERIA NETWORKS LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-20 | Active - Proposal to Strike off | |
LTT ASSET MANAGEMENT LIMITED | Director | 2001-09-05 | CURRENT | 2001-09-05 | Active - Proposal to Strike off | |
LTT BROADBAND LTD | Director | 2001-08-30 | CURRENT | 2001-08-30 | Active - Proposal to Strike off | |
LTT PLC | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Blm Salisbury House London Wall London EC2M 5QN | |
RES15 | CHANGE OF COMPANY NAME 02/11/17 | |
CERTNM | COMPANY NAME CHANGED YOMURA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/11/17 | |
AP03 | Appointment of Ms Wenda Mary Shehata as company secretary on 2017-05-01 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/11 FROM Hugletts Wood Farm Hugletts Wood Farm Grovelye Lane Dallington East Sussex TN21 9PA England | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDEN AKHAVI / 01/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY WENDA SHEHATA | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM HUGLETTS WOODFARM GROVELYE LANE DALLINGTON HEATHFIELD TN21 9PA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 3 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8UF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOMURA HOLDINGS LIMITED
Called Up Share Capital | 2012-05-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 10,000 |
Current Assets | 2012-05-01 | £ 10,000 |
Shareholder Funds | 2012-05-01 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as YOMURA HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |