Company NameYOGO Coffee Limited
Company StatusDissolved
Company Number07135466
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Julie Runacus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Score Lane
Liverpool
L16 5EE
Secretary NameMiss Julie Runacus
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address171 Score Lane
Liverpool
L16 5EE
Director NameMr Tony Porter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Pasture Avenue
Wirral
CH46 8UW
Wales

Location

Registered Address515 Pensby Road
Thingwall
Wirral
Merseyside
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Julie Runacus
50.00%
Ordinary
1 at £1Tony Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,307
Current Liabilities£20,171

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 April 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(4 pages)
24 April 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
(4 pages)
23 April 2012Registered office address changed from 171 Score Lane Liverpool L16 5EE United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 515 Pensby Road Thingwall Wirral Merseyside CH61 7UQ United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 171 Score Lane Liverpool L16 5EE United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 515 Pensby Road Thingwall Wirral Merseyside CH61 7UQ United Kingdom on 23 April 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Tony Porter as a director (2 pages)
21 April 2010Termination of appointment of Tony Porter as a director (2 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)