Yorton Development Ltd was officially closed on 2019-04-23.
Yorton Development was a private limited company that was located at C/O Nphi Ltd, Berkeley Square House, Berkeley Square, London, W1J 6BD, UNITED KINGDOM. The company (formally formed on 2017-05-31) was run by 1 director.
Director Clifford F. who was appointed on 18 December 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the Companies House information, there was a name alteration on 2017-10-27, their previous name was Polaris Trustees.
The most recent confirmation statement was sent on 2017-12-19.
Yorton Development Ltd Address / Contact
Office Address
C/o Nphi Ltd, Berkeley Square House
Office Address2
Berkeley Square
Town
London
Post code
W1J 6BD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10795553
Date of Incorporation
Wed, 31st May 2017
Date of Dissolution
Tue, 23rd Apr 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st May
Company age
2 years old
Account next due date
Thu, 28th Feb 2019
Next confirmation statement due date
Wed, 2nd Jan 2019
Last confirmation statement dated
Tue, 19th Dec 2017
Company staff
Clifford F.
Position: Director
Appointed: 18 December 2017
Gary O.
Position: Director
Appointed: 31 May 2017
Resigned: 18 December 2017
Sandip P.
Position: Director
Appointed: 31 May 2017
Resigned: 18 December 2017
People with significant control
Clifford F.
Notified on
18 December 2017
Nature of control:
75,01-100% shares
Sandip P.
Notified on
31 May 2017
Ceased on
18 December 2017
Nature of control:
75,01-100% shares
Company previous names
Polaris Trustees
October 27, 2017
Company filings
Filing category
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 23rd, January 2019
dissolution
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017/12/18
filed on: 19th, December 2017
persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 2017/12/18
filed on: 19th, December 2017
officers
Free Download
(1 page)
AD01
Change of registered address from 79 College Road Harrow HA1 1BD England on 2017/12/19 to C/O Nphi Ltd, Berkeley Square House Berkeley Square London W1J 6BD
filed on: 19th, December 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/12/19
filed on: 19th, December 2017
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on 2017/12/18
filed on: 19th, December 2017
officers
Free Download
(1 page)
AP01
New director appointment on 2017/12/18.
filed on: 19th, December 2017
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2017/12/18
filed on: 19th, December 2017
persons with significant control
Free Download
(1 page)
CONNOT
Notice of change of name
filed on: 27th, October 2017
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/10/27
filed on: 27th, October 2017
resolution
Free Download
(2 pages)
RESOLUTIONS
Resolution adopting the Articles of Association
filed on: 15th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.