Liquidation
Company Information for YASMINS IMPORTS & EXPORTS LIMITED
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
04306263
Private Limited Company
Liquidation |
Company Name | |
---|---|
YASMINS IMPORTS & EXPORTS LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in UB8 | |
Company Number | 04306263 | |
---|---|---|
Company ID Number | 04306263 | |
Date formed | 2001-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 17/10/2011 | |
Return next due | 14/11/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 05:19:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YASMINS IMPORTS & EXPORTS LTD | 93 KITCHENER ROAD TOTTENHAM LONDON ENGLAND N17 6DU | Dissolved | Company formed on the 2014-02-05 |
Officer | Role | Date Appointed |
---|---|---|
ANAMUL HQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOSTAFA AHMED KABIR |
Director | ||
SHEULI KHATUN |
Company Secretary | ||
JOLKOT ZAMAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 84 COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2QD | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 17/11/2020: DEFER TO 17/11/2020 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 17/11/2020: DEFER TO 17/11/2020 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM IMPERIAL HOUSE SUITE 32, 64 WILLOUGHBY LANE TOTTENHAM LONDON N17 0SP | |
AP01 | DIRECTOR APPOINTED ANAMUL HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSTAFA KABIR | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/11 STATEMENT OF CAPITAL;GBP 7790 | |
AR01 | 17/10/11 FULL LIST | |
AR01 | 17/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAFA AHMED KABIR / 11/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEULI KHATUN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR MOSTAFA AHMED KABIR | |
288b | APPOINTMENT TERMINATED DIRECTOR JOLKOT ZAMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 28 KITCHENER ROAD TOTTENHAM LONDON N17 6DX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2017-06-05 |
Appointment of Liquidators | 2016-01-12 |
Winding-Up Orders | 2014-04-29 |
Petitions to Wind Up (Companies) | 2014-04-02 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YASMINS IMPORTS & EXPORTS LIMITED
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as YASMINS IMPORTS & EXPORTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2016-11-23 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator of the above-named Company (the 'convener') is seeking a decision from creditors in considering a resolution to approve the basis of the Liquidator's remuneration by way of a virtual meeting. The meeting will be held as a virtual meeting via the Skype online conferencing facility on 21 June 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Liquidator using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Liquidator and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 20 June 2017 (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Date of Appointment: 23 November 2016 Office Holder Details: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG Further details contact: Stephen Hunt, Tel: 020 7554 9600. Alternative contact: Rizwan Choudhury. Ag JF30035 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2015-12-22 |
In the High Court of Justice, Chancery Division Companies Court case number 1471 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended) that Timothy Bramston , of Griffins Insolvency , Tavistock House South, Tavistock Square, London, WC1H 9LG , was appointed as Liquidator of the Company by the Secretary of State on 22 December 2015 . Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). Further details contact: Timothy Bramston, Tel: 020 7554 9600. Alternative contact: Peter Kingston | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2014-04-14 |
In the High Court Of Justice case number 001471 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2014-02-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 1471 A Petition to wind up the above-named Company, Registration Number 04306263, of 84 Cowley Mill Road, Uxbridge, Middlesex, UB8 2QD, principal trading address unknown presented on 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YASMINS IMPORTS & EXPORTS LIMITED | Event Date | 2009-03-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |