This company is commonly known as Yam Investments Ltd. The company was founded 17 years ago and was given the registration number 05991203. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | YAM INVESTMENTS LTD |
---|---|---|
Company Number | : | 05991203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2006 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 264 Banbury Road, Oxford, OX2 7DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
869 High Road, London, United Kingdom, N12 8QA | Secretary | 07 November 2006 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 07 November 2006 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 07 November 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 07 November 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 07 November 2006 | Active |
Mr David Anthony Altman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, N. Finchley, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Mr Michael Stewart Howard Placks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, N. Finchley, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Resolution | Resolution. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.