Yumenoki Limited

DataGardener
in liquidation
Micro

Yumenoki Limited

05806895Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

05/05/2006

Company Age

19 years

Directors

2

Employees

6

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Yumenoki Limited (05806895) is a private limited with share capital incorporated on 05/05/2006 (19 years old) and registered in birmingham, B11QH. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 05/05/2006
B11QH
6 employees

Financial Overview

Total Assets

£55.4K

Liabilities

£193.7K

Net Assets

£-138.3K

Cash

£0

Key Metrics

6

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

90
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2024
Resolution
Category:Resolution
Date:25-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:09-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Annual Return
Date:10-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2009
Legacy
Category:Annual Return
Date:18-07-2008
Legacy
Category:Officers
Date:18-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2008
Legacy
Category:Officers
Date:02-10-2007
Legacy
Category:Annual Return
Date:01-10-2007
Legacy
Category:Capital
Date:22-09-2007
Legacy
Category:Capital
Date:22-09-2007
Resolution
Category:Resolution
Date:22-09-2007
Legacy
Category:Accounts
Date:18-09-2007
Legacy
Category:Officers
Date:13-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:12-04-2007
Legacy
Category:Officers
Date:09-06-2006
Legacy
Category:Officers
Date:09-06-2006
Legacy
Category:Address
Date:09-06-2006
Legacy
Category:Address
Date:10-05-2006
Legacy
Category:Officers
Date:10-05-2006
Legacy
Category:Officers
Date:10-05-2006
Incorporation Company
Category:Incorporation
Date:05-05-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2025
Filing Date22/03/2024
Latest Accounts30/06/2023

Trading Addresses

204 Fulham Road, London, SW109PJ
Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact

02073512777
www.yumenoki.co.uk
Trinity House, 28-30 Blucher Street, Birmingham, B11QH