This company is commonly known as Y L Advertisers Ltd. The company was founded 5 years ago and was given the registration number 11784985. The firm's registered office is in LONDON. You can find them at 60 Lawrence Avenue, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | Y L ADVERTISERS LTD |
---|---|---|
Company Number | : | 11784985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2019 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Lawrence Avenue, London, England, NW10 8EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Blandford Street, Sunderland, England, SR1 3JP | Director | 15 September 2022 | Active |
3, Stonebridge Park, London, England, NW10 8EN | Secretary | 03 January 2020 | Active |
50, Third Avenue, London, England, E12 6DU | Director | 12 April 2022 | Active |
3, Stonebridge Park, London, England, NW10 8EN | Director | 15 February 2020 | Active |
5, Keswick Close, Todmorden, England, OL14 8EJ | Director | 05 December 2020 | Active |
60, Lawrence Avenue, London, England, NW10 8EW | Director | 04 November 2020 | Active |
3, Stonebridge Park, London, England, NW10 8EN | Director | 14 May 2020 | Active |
3, Stonebridge Park, London, England, NW10 8EN | Director | 03 January 2020 | Active |
10, Perth Avenue, London, United Kingdom, NW9 7JP | Director | 24 January 2019 | Active |
Mr Ala Uddin | ||
Notified on | : | 15 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Blandford Street, Sunderland, England, SR1 3JP |
Nature of control | : |
|
Mr Afzaal Ahmed | ||
Notified on | : | 05 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 50, Third Avenue, London, England, E12 6DU |
Nature of control | : |
|
Mr Shazaan Mohamed Chawdry | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Lawrence Avenue, London, England, NW10 8EW |
Nature of control | : |
|
Mr Shazaan Mohamed Chawdry | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Stonebridge Park, London, England, NW10 8EN |
Nature of control | : |
|
Miss Alia Ashraf | ||
Notified on | : | 15 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Stonebridge Park, London, England, NW10 8EN |
Nature of control | : |
|
Mr Mahad Ahmad Cigeh | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Lawrence Avenue, London, England, NW10 8EW |
Nature of control | : |
|
Mr Yacin Lakehal | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Perth Avenue, London, United Kingdom, NW9 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-12-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-02-07 | Gazette | Gazette filings brought up to date. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Gazette | Gazette filings brought up to date. | Download |
2022-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.