Yinyangskincare Limited

General information

Name:

Yinyangskincare Ltd

Office Address:

Kemp House 160 City Road EC1V 2NX London

Number: 08778261

Incorporation date: 2013-11-18

Dissolution date: 2023-07-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Yinyangskincare came into being in 2013 as a company enlisted under no 08778261, located at EC1V 2NX London at Kemp House. Its last known status was dissolved. Yinyangskincare had been operating in this business field for 10 years.

Greg W. was the company's director, designated to this position in 2023.

Executives who had control over the firm were as follows: Gregory W. owned over 3/4 of company shares and had 3/4 to full of voting rights. Fs International Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in St. Leonards-On-Sea at Bohemia Road, TN37 6RJ and was registered as a PSC under the reg no 09534186.

Financial data based on annual reports

Company staff

Greg W.

Role: Director

Appointed: 18 March 2023

Latest update: 28 June 2023

People with significant control

Gregory W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fs International Ltd
Address: 93 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09534186
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gregory W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fs International Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05432994
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 30 December 2020
Confirmation statement last made up date 18 November 2019
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 19 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 19 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2016
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 2023/03/18 (TM01)
filed on: 30th, March 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

93-97 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2016

Address:

93-97 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

Accountant/Auditor,
2016

Name:

Acuity Professional (sellens French) Llp

Address:

91-97 Bohemia Road St Leonards On Sea

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode