Company NameYonline Limited
Company StatusDissolved
Company Number04857841
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameY Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSandra Jane Ashing
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleMarketing Consultant
Correspondence Address53 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NameStuart Ashing
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleWeb Designer
Correspondence Address53 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Secretary NameSandra Jane Ashing
NationalityBritish
StatusClosed
Appointed20 August 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleMarketing Consultant
Correspondence Address53 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address53 Beach Avenue
Whitley Bay
Tyne & Wear
NE26 1DZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£24,791
Cash£26
Current Liabilities£28,289

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005Return made up to 01/08/05; full list of members (3 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 October 2004Return made up to 06/08/04; full list of members (5 pages)
26 August 2004Registered office changed on 26/08/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Nc inc already adjusted 06/08/03 (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 53 beach avenue whitley bay tyne & wear NE26 1DZ (1 page)
29 August 2003Ad 20/08/03--------- £ si 100@1=100 £ ic 2/102 (3 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003Location of register of members (1 page)
29 August 2003New director appointed (3 pages)
13 August 2003Company name changed y online LIMITED\certificate issued on 13/08/03 (2 pages)
6 August 2003Incorporation (15 pages)