Company NameYummy Things Ltd
Company StatusDissolved
Company Number07908333
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMrs Serap Slorach
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address514 City Quadrant 11 Waterloo Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMs Emer Chatterjee
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4XH

Contact

Websiteyummythings.org

Location

Registered Address514 City Quadrant 11 Waterloo Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £0.01Serap Slorach
100.00%
Ordinary

Financials

Year2014
Net Worth-£4
Cash£117
Current Liabilities£2,283

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
11 February 2019Micro company accounts made up to 30 September 2018 (7 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
24 August 2018Registered office address changed from 40 Elmfield Grove Newcastle upon Tyne NE3 4XA to 514 City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP on 24 August 2018 (1 page)
4 May 2018Micro company accounts made up to 30 June 2017 (7 pages)
4 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
3 May 2018Previous accounting period shortened from 28 February 2018 to 30 June 2017 (1 page)
28 February 2018Micro company accounts made up to 28 February 2017 (7 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Registered office address changed from C/O Emer Chatterjee 36 Northumberland Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XH to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Newcastle upon Tyne NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Newcastle upon Tyne NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Registered office address changed from C/O Serap Slorach 40 Elmfield Grove Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XA England to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Emer Chatterjee 36 Northumberland Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4XH to 40 Elmfield Grove Newcastle upon Tyne NE3 4XA on 30 January 2015 (1 page)
29 January 2015Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Emer Chatterjee as a director on 28 January 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
10 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2013Director's details changed for Mrs Serap Slorach on 17 February 2012 (2 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Mrs Serap Slorach on 17 February 2012 (2 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)