ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Brick Ag-Tech Labs Limited

Yellow Brick Ag-Tech Labs Limited is a dissolved company incorporated on 24 February 2017 with the registered office located in London, Greater London. Yellow Brick Ag-Tech Labs Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 29 September 2020 (4 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
10637261
Private limited company
Age
8 years
Incorporated 24 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Flat 63 Walsingham, St. Johns Woods Park
London
NW8 6RL
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Jun 1952
Yellow Brick Ag-Tech Innovations Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gold Compass Developments Limited
Mr Johnathan Kol-Bar and Mrs Myriam Kol-Bar are mutual people.
Active
Bricks And Magic Limited
Mr Johnathan Kol-Bar and Mrs Myriam Kol-Bar are mutual people.
Active
Woodstock Property Two Limited
Mr Johnathan Kol-Bar and Mrs Myriam Kol-Bar are mutual people.
Active
I-Plant Nutrition Limited
Mr Johnathan Kol-Bar and Mrs Myriam Kol-Bar are mutual people.
Active
Maverick Operations Limited
Mrs Myriam Kol-Bar is a mutual person.
Active
Blue Orchid International Holdings (UK) Limited
Mrs Myriam Kol-Bar is a mutual person.
Active
Blue Orchid International (UK) Limited
Mrs Myriam Kol-Bar is a mutual person.
Active
Whetstone Square Residents' Management Company Limited
Mrs Myriam Kol-Bar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
28 Feb 2019
For period 28 Feb28 Feb 2019
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Registered Address Changed
5 Years Ago on 18 Jun 2020
Voluntary Gazette Notice
5 Years Ago on 24 Mar 2020
Application To Strike Off
5 Years Ago on 13 Mar 2020
Confirmation Submitted
5 Years Ago on 24 Dec 2019
Dormant Accounts Submitted
6 Years Ago on 13 Sep 2019
Andres Hammer Benaim Resigned
6 Years Ago on 6 Mar 2019
Registered Address Changed
6 Years Ago on 3 Jan 2019
Confirmation Submitted
6 Years Ago on 22 Dec 2018
Dormant Accounts Submitted
6 Years Ago on 14 Dec 2018
Get Credit Report
Discover Yellow Brick Ag-Tech Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63 Walsingham, St. Johns Woods Park London NW8 6RL on 18 June 2020
Submitted on 18 Jun 2020
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2020
Application to strike the company off the register
Submitted on 13 Mar 2020
Confirmation statement made on 22 December 2019 with no updates
Submitted on 24 Dec 2019
Accounts for a dormant company made up to 28 February 2019
Submitted on 13 Sep 2019
Termination of appointment of Andres Hammer Benaim as a director on 6 March 2019
Submitted on 6 Mar 2019
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 3 January 2019
Submitted on 3 Jan 2019
Confirmation statement made on 22 December 2018 with updates
Submitted on 22 Dec 2018
Statement of capital following an allotment of shares on 28 November 2018
Submitted on 22 Dec 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year