Y-GEN
Overview
Company Name | Y-GEN |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04198347 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of Y-GEN?
- Other education n.e.c. (85590) / Education
Where is Y-GEN located?
Registered Office Address | c/o MR J. LACHMANN Acre House 11 - 15 William Road NW1 3ER London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of Y-GEN?
Company Name | From | Until |
---|---|---|
Y-GEN | Jun 30, 2008 | Jun 30, 2008 |
CONNEXIONS NORTH LONDON PARTNERSHIP LIMITED | Jun 25, 2004 | Jun 25, 2004 |
NORTH LONDON CONNEXIONS PARTNERSHIP LIMITED | Oct 09, 2002 | Oct 09, 2002 |
NORTH LONDON CONNEXIONS LIMITED | Apr 11, 2001 | Apr 11, 2001 |
What are the latest accounts for Y-GEN?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for Y-GEN?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Apr 11, 2013 no member list | 3 pages | AR01 | ||
Registered office address changed from New Gallery Haringey Park London N8 9HY United Kingdom on May 30, 2013 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 18 pages | AA | ||
Annual return made up to Apr 11, 2012 no member list | 3 pages | AR01 | ||
Full accounts made up to Mar 31, 2011 | 23 pages | AA | ||
Annual return made up to Apr 11, 2011 no member list | 3 pages | AR01 | ||
Termination of appointment of Keith Drew as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 22 pages | AA | ||
Annual return made up to Apr 11, 2010 no member list | 3 pages | AR01 | ||
Director's details changed for Jane Lithgow on Apr 11, 2010 | 2 pages | CH01 | ||
Director's details changed for Ekow Oliver on Apr 11, 2010 | 2 pages | CH01 | ||
Termination of appointment of Hilda Y-Gen Ltd as a secretary | 1 pages | TM02 | ||
Appointment of Mrs Hilda Fahey as a secretary | 1 pages | AP03 | ||
Full accounts made up to Mar 31, 2009 | 28 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Mar 31, 2008 | 15 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 3 pages | 288a | ||
Memorandum and Articles of Association | 22 pages | MA | ||
Certificate of change of name Company name changed y-gen LIMITED\certificate issued on 27/06/08 | 3 pages | CERTNM | ||
legacy | 3 pages | 363a | ||
Who are the officers of Y-GEN?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAHEY, Hilda | Secretary | c/o Mr J. Lachmann 11 - 15 William Road NW1 3ER London Acre House England | 151614300001 | |||||||
LITHGOW, Jane | Director | 5 Stonechat Square Beckton E6 5LQ London | United Kingdom | British | Nhs Director | 97241330001 | ||||
OLIVER, Ekow | Director | 92 Russell Avenue Wood Green N22 6PS London | United Kingdom | British | Director | 100957600001 | ||||
KEELEY, Gillian Anne | Secretary | 7 Foster Way Great Cambourne CB3 6BP Cambridge Cambridgeshire | British | 106342110001 | ||||||
WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | Company Secretary | 2927950001 | |||||
Y-GEN LTD, Hilda Fahey | Secretary | Haringey Park N8 9HY London New Gallery United Kingdom | British | 2565460003 | ||||||
ALLIOTTS REGISTRARS LIMITED | Secretary | 10 College Road HA1 1DN Harrow Middlesex | 98560540001 | |||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
AL HAJ, Amani | Director | 100 Tottenham Lane Hornsey N8 7EL London | British | Trainer Youth Worker Yppb Mem | 110935870001 | |||||
AUVRAY, Raymond Michel | Director | Alverdiscott Road EX39 4PN Bideford Stone Farm Devon Uk | United Kingdom | British | Chief Executive | 48457040004 | ||||
BECKER, Anne | Director | 54 Warner Road N8 7HD London | England | British | Deputy Director Haringey Lea | 82661500001 | ||||
BENNETT, Julia Anne | Director | 236a Albion Road N16 9JP London | British | Local Government Officer | 75363180001 | |||||
BULLOUGH, Verity Anne | Director | 12 Albert Mansions Crouch Hill N8 9RE London | British | Lsc Public Service | 81548070001 | |||||
CHAMBERS, Richard Wedlake | Director | 54 Woodmere Avenue CR0 7PD Croydon Surrey | Uk | British | Head Teacher | 80980100001 | ||||
CRUDDAS, Leora | Director | 50 Kynaston Road N16 0EU London | British | Local Authority Officer | 125314200001 | |||||
DANIELS, Jonathan | Director | 4 Lyndhurst Road Highams Park E4 9TU London | British | Local Government Officer | 126763220001 | |||||
DAWSON, Wendy Hope | Director | 4 Railway Crescent CV36 4GE Shipston On Stour Warwickshire | United Kingdom | British | Chief Executive | 117764760001 | ||||
DOWNING, John Douglas | Director | 3 Rushden Way GU9 0QQ Farnham Surrey | United Kingdom | British | General Manager | 78343660001 | ||||
DREW, Keith | Director | 106 Park Street W1K 6NT London Flat 2 United Kingdom | United Kingdom | British | Chief Executive | 91159800005 | ||||
ELIAS, Jane | Director | 35b Glebe Road Hornsey N8 7DA London | British | Management Nhs | 82661290001 | |||||
ELLIS, Fred | Director | 19 Vincent Road N15 3QA London | Uk | British | Voluntary Svs Rep | 59898700001 | ||||
FLETCHER-WRIGHT, Karen Margaret | Director | 161 The Grove Biggin Hill TN16 3UJ Westerham Kent | England | British | Local Gov Officer | 165025030001 | ||||
GRAHAM, Elizabeth | Director | 31 Leicester Road E11 2DW London | Uk | British | Local Government Officer | 121701610001 | ||||
GRAHAM, Robert Mcculloch | Director | 23 Park Court Old London Road BN1 8XS Brighton East Sussex | British | Education Officer | 93451720001 | |||||
HAY, Stephen | Director | 44 The Boss House Building Queen Elizabeth Street SE1 2PS London | British | Public Servant | 81547510001 | |||||
HEAVISIDE, Peter | Director | 42 Ringwood Way Winchmore Hill N21 2QY London | British | Operations Director | 78448990001 | |||||
HUNTER, Avril | Director | 36 Windsor Road E7 0QX London | British | Youth Officer | 86724480001 | |||||
JONES, Robbie | Director | 13 Livingstone Road Enfield N13 4SD London | British | Ramp Agent | 121004420001 | |||||
KARAOLIS, Mary Helen | Director | 30 Hamilton Way N3 1AN London Greater London | England | British | Head Teacher | 81547400001 | ||||
KARKLINS, Janette | Director | 19 Juer Street SW11 4RE London | England | British | Deputy Director | 115659220001 | ||||
KIERNAN, Christopher Edward | Director | 78 Queen Elizabeths Walk N16 5UQ London | England | British | Local Government Officer | 81732520001 | ||||
KINNEAR, Leonard William | Director | 3 Stedman Close Ickenham UB10 8DY Uxbridge Middlesex | United Kingdom | British | Chief Executive | 91606120001 | ||||
LAKEMAN, Sue | Director | 11 Parkside Court Wanstead Place E11 2SR London | British | College Principal | 110936050001 | |||||
LEWIS, Peter | Director | 37 Millers Green Close EN2 7BD Enfield Middlesex | British | Local Government Officer | 102188870001 | |||||
MCKENZIE, Zofi Amelia | Director | 51 Linzee Road Hornsey N8 7RG London | British | Student | 95578330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0