Company NameYellow River Arts Ltd
Company StatusDissolved
Company NumberSC263719
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Neil John Gerstenberg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPalais Castel 56 Ave Raymond Comboul
Nice
Alpes Maritimes
06000
Director NameQi Gerstenberg
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPalais Castel 56 Ave Raymond Comboul
Nice
Alpes Maritimes
06000
Director NameMr Francis Eric Gerstenberg
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Waverley North East Links Road
Gullane
East Lothian
EH31 2AF
Scotland
Secretary NameMr Francis Eric Gerstenberg
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waverley North East Links Road
Gullane
East Lothian
EH31 2AF
Scotland

Contact

Websitewww.yellowriverarts.com

Location

Registered Address9 Waverley North
East Links Road
Gullane
East Lothian
EH31 2AF
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

34 at £1Francis Eric Gerstenberg
34.00%
Ordinary
33 at £1Neil John Gerstenberg
33.00%
Ordinary
33 at £1Qi Gerstenberg
33.00%
Ordinary

Financials

Year2014
Turnover£100
Net Worth-£19,478
Cash£10,222
Current Liabilities£30,000

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (1 page)
6 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
8 June 2015Registered office address changed from 9 Waverley North East Links Road Gullane East Lothian EH31 2AF Scotland to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Craigmore, Whim Road Gullane EH31 2BD to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (2 pages)
8 June 2015Registered office address changed from 9 Waverley North East Links Road Gullane East Lothian EH31 2AF Scotland to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
8 June 2015Director's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (2 pages)
8 June 2015Registered office address changed from Craigmore, Whim Road Gullane EH31 2BD to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (2 pages)
8 June 2015Secretary's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (1 page)
8 June 2015Registered office address changed from Craigmore, Whim Road Gullane EH31 2BD to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (1 page)
8 June 2015Registered office address changed from 9 Waverley North East Links Road Gullane East Lothian EH31 2AF Scotland to 9 Waverley North East Links Road Gullane East Lothian EH31 2AF on 8 June 2015 (1 page)
8 June 2015Secretary's details changed for Mr Francis Eric Gerstenberg on 1 May 2015 (1 page)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
5 November 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 June 2010Director's details changed for Neil John Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Qi Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Neil John Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Qi Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Francis Eric Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Francis Eric Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Qi Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Neil John Gerstenberg on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Francis Eric Gerstenberg on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: sylvan house, goose green road gullane EH31 2AT (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: sylvan house, goose green road gullane EH31 2AT (1 page)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 April 2006Return made up to 03/04/06; full list of members (3 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 11/03/05; full list of members (3 pages)
11 March 2005Return made up to 11/03/05; full list of members (3 pages)
19 February 2004Incorporation (8 pages)
19 February 2004Incorporation (8 pages)