Company NameNatalie Yehezkel Limited
Company StatusDissolved
Company Number06496680
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Natalie Yehezkel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameIngrid Khedun
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Miss Natalie Yehezkel
100.00%
Ordinary

Financials

Year2014
Net Worth£478
Cash£11,702
Current Liabilities£13,501

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (1 page)
15 November 2017Application to strike the company off the register (1 page)
21 February 2017Director's details changed for Natalie Yehezkel on 12 January 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Director's details changed for Natalie Yehezkel on 12 January 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
11 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
11 February 2014Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages)
11 February 2014Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Director's details changed for Natalie Yehezkel on 7 February 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 April 2012Registered office address changed from Flat 49 Riverside Court 214 Palatine Road Manchester M20 2UF on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Flat 49 Riverside Court 214 Palatine Road Manchester M20 2UF on 19 April 2012 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 March 2011Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page)
1 March 2011Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page)
1 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Ingrid Khedun on 7 February 2011 (1 page)
1 March 2011Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages)
1 March 2011Director's details changed for Natalie Yehezkel on 7 February 2011 (2 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages)
11 February 2010Director's details changed for Natalie Yehezkel on 7 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (12 pages)
7 February 2008Incorporation (12 pages)