Durham
DH1 1TW
Director Name | Mrs Lydia Rebecca Yasutaka |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Lydia Yasutaka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Junichi Yasutaka 50.00% Ordinary |
---|---|
1 at £1 | Lydia Rebecca Yasutaka 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117 |
Cash | £3,260 |
Current Liabilities | £10,932 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
6 December 2005 | Delivered on: 10 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2021 | Application to strike the company off the register (3 pages) |
13 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
14 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Lydia Yasutaka as a secretary on 31 October 2018 (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Westwaters, Oakmere Belmont Business Park Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 November 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mrs Lydia Rebecca Yasutaka as a director (2 pages) |
6 November 2012 | Appointment of Mrs Lydia Rebecca Yasutaka as a director (2 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 November 2009 | Director's details changed for Junichi Yasutaka on 13 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lydia Yasutaka on 13 November 2009 (1 page) |
18 November 2009 | Director's details changed for Junichi Yasutaka on 13 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lydia Yasutaka on 13 November 2009 (1 page) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
30 October 2007 | Company name changed J. yasutaka business consultants LTD\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed J. yasutaka business consultants LTD\certificate issued on 30/10/07 (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
19 December 2005 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
19 December 2005 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2005 | Ad 16/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2005 | Incorporation (17 pages) |
16 November 2005 | Incorporation (17 pages) |