Company NameYellow Springbok Investments Ltd
Company StatusDissolved
Company Number06250921
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameFast Property Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Farai Sherphard Ncube
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversal Square Devonshire Street North
Manchester
M12 6JH
Secretary NamePamela Sophia Ncube
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Finch Lea Drive
Liverpool
L14 9QN

Contact

Websitefast-property-solutions.com
Telephone0800 0687040
Telephone regionFreephone

Location

Registered AddressUniversal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Farai Sherphard Ncube
100.00%
Ordinary

Financials

Year2014
Net Worth£470
Cash£740
Current Liabilities£944

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Company name changed fast property solutions LIMITED\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
(3 pages)
30 September 2014Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Universal Square Devonshire Street North Manchester M12 6JH on 30 September 2014 (1 page)
18 June 2014Director's details changed for Mr Farai Sherphard Ncube on 1 May 2014 (2 pages)
18 June 2014Director's details changed for Mr Farai Sherphard Ncube on 1 May 2014 (2 pages)
18 June 2014Registered office address changed from Universal Square Devonshire Street North Manchester Greater Manchester M12 6JH United Kingdom on 18 June 2014 (1 page)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Mr Farai Sherphard Ncube on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Farai Sherphard Ncube on 1 February 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Director's details changed for Mr Farai Sherphard Ncube on 17 May 2013 (2 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
16 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 March 2012Registered office address changed from Unit a8 Baird House Business Centre Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ United Kingdom on 26 March 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Farai Ncube as a director (1 page)
7 April 2011Termination of appointment of Pamela Ncube as a secretary (1 page)
7 March 2011Registered office address changed from Multi Activity Centre Suite 17 Back Dovecot Place Liverpool Merseyside L14 9BA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Multi Activity Centre Suite 17 Back Dovecot Place Liverpool Merseyside L14 9BA on 7 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 January 2010Registered office address changed from Seymour Chambers 92 London Road Liverpool L3 5NW on 29 January 2010 (1 page)
23 September 2009Registered office changed on 23/09/2009 from srymour chambers 92 london road liverpool L3 5NW (1 page)
14 July 2009Registered office changed on 14/07/2009 from 22 finch lea drive liverpool L14 9QN (1 page)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 October 2008Return made up to 17/05/08; full list of members (3 pages)
17 May 2007Incorporation (8 pages)