YOOMOO LIMITED
LONDON SHELFCO (NO. 8888) LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 07250411
Status Active
Incorporation Date 11 May 2010
Company Type Private Limited Company
Address HW FISHER & COMPANY, ACRE HOUSE, 11 - 15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 072504110006 in full; Termination of appointment of Volkert Hubert Marinus Struycken as a director on 12 December 2016; Termination of appointment of Peter John Dowding as a director on 5 October 2016. The most likely internet sites of YOOMOO LIMITED are www.yoomoo.co.uk, and www.yoomoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Yoomoo Limited is a Private Limited Company. The company registration number is 07250411. Yoomoo Limited has been working since 11 May 2010. The present status of the company is Active. The registered address of Yoomoo Limited is Hw Fisher Company Acre House 11 15 William Road London Nw1 3er. . BRINK, Albert is a Director of the company. Director DE HEJI, Wouter Bernardus Cornelius has been resigned. Director DOWDING, Peter John has been resigned. Director GESTETNER, Amanda Hazel has been resigned. Director GESTETNER, Daniel Sigmund has been resigned. Director ISHAG, David has been resigned. Director PYSER, Samantha Claire has been resigned. Director SARDAROVA, Olia has been resigned. Director STEDMAN, Graham has been resigned. Director STIRLING, Graham has been resigned. Director STRUYCKEN, Volkert Hubert Marinus has been resigned. Director STB FAMILY OFFICE SERVICES B V has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
BRINK, Albert
Appointed Date: 12 December 2016
34 years old

Resigned Directors

Director
DE HEJI, Wouter Bernardus Cornelius
Resigned: 01 October 2015
Appointed Date: 12 June 2015
52 years old

Director
DOWDING, Peter John
Resigned: 05 October 2016
Appointed Date: 12 June 2015
57 years old

Director
GESTETNER, Amanda Hazel
Resigned: 12 June 2015
Appointed Date: 13 May 2010
51 years old

Director
GESTETNER, Daniel Sigmund
Resigned: 12 June 2015
Appointed Date: 13 May 2010
54 years old

Director
ISHAG, David
Resigned: 01 December 2014
Appointed Date: 31 January 2013
67 years old

Director
PYSER, Samantha Claire
Resigned: 31 January 2013
Appointed Date: 13 May 2010
54 years old

Director
SARDAROVA, Olia
Resigned: 01 December 2014
Appointed Date: 08 July 2010
38 years old

Director
STEDMAN, Graham
Resigned: 08 June 2010
Appointed Date: 11 May 2010
60 years old

Director
STIRLING, Graham
Resigned: 01 December 2014
Appointed Date: 27 May 2011
56 years old

Director
STRUYCKEN, Volkert Hubert Marinus
Resigned: 12 December 2016
Appointed Date: 24 September 2015
61 years old

Director
STB FAMILY OFFICE SERVICES B V
Resigned: 01 December 2015
Appointed Date: 01 December 2014

YOOMOO LIMITED Events

08 Feb 2017
Satisfaction of charge 072504110006 in full
06 Jan 2017
Termination of appointment of Volkert Hubert Marinus Struycken as a director on 12 December 2016
06 Jan 2017
Termination of appointment of Peter John Dowding as a director on 5 October 2016
06 Jan 2017
Appointment of Albert Brink as a director on 12 December 2016
18 Oct 2016
Termination of appointment of Peter John Dowding as a director on 5 October 2016
...
... and 59 more events
24 May 2010
Appointment of Mrs Samantha Claire Pyser as a director
24 May 2010
Appointment of Mrs Amanda Hazel Gestetner as a director
12 May 2010
Company name changed shelfco (no. 8888) LIMITED\certificate issued on 12/05/10
  • CONNOT ‐

12 May 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12

11 May 2010
Incorporation

YOOMOO LIMITED Charges

19 February 2014
Charge code 0725 0411 0006
Delivered: 21 February 2014
Status: Satisfied on 8 February 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2011
Rent deposit deed
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Stratford City Developments Limited
Description: £20,137.50 see image for full details.
27 July 2011
Rent deposit deed
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited
Description: £2,400 or such other monies as shall be held in the account…
21 June 2011
Licence
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Csc Bromley Limited
Description: The sum of £6,000 being the deposit as defined in the…
7 June 2011
Rent deposit deed
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Ds Four Retail Limited and Canary Wharf Management Limited
Description: Deposit of £9,000 see image for full details.
20 September 2010
Rent security deposit deed
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Blueco Limited
Description: All the interest of the company in the deposit the deposit…