Company NameYupee4Me Limited
Company StatusDissolved
Company NumberSC386471
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamesITIN Technology Ltd and Phoenixtel Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDr Roman Dinkevych
Date of BirthJuly 1975 (Born 48 years ago)
NationalityUkrainian
StatusClosed
Appointed11 December 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 July 2016)
RoleTelecom Expert
Country of ResidenceGermany
Correspondence AddressErlenkamp 8
Hamburg
22087
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusClosed
Appointed05 October 2010(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMr Samuel Eriskin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland

Location

Registered AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

10k at £10kSamuel Eriskin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
9 December 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Company name changed phoenixtel LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed phoenixtel LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100,000,000
(3 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100,000,000
(3 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100,000,000
(3 pages)
20 December 2010Company name changed itin technology LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Company name changed itin technology LTD\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Termination of appointment of Samuel Eriskin as a director (1 page)
13 December 2010Termination of appointment of Samuel Eriskin as a director (1 page)
13 December 2010Appointment of Dr. Roman Dinkevych as a director (2 pages)
13 December 2010Appointment of Dr. Roman Dinkevych as a director (2 pages)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)