Y-GEN

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameY-GEN
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04198347
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of Y-GEN?

    Previous Company Names
    Company NameFromUntil
    Y-GEN Jun 30, 2008Jun 30, 2008
    CONNEXIONS NORTH LONDON PARTNERSHIP LIMITEDJun 25, 2004Jun 25, 2004
    NORTH LONDON CONNEXIONS PARTNERSHIP LIMITEDOct 09, 2002Oct 09, 2002
    NORTH LONDON CONNEXIONS LIMITED Apr 11, 2001Apr 11, 2001

    What are the latest accounts for Y-GEN?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for Y-GEN?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 11, 2013 no member list

    3 pagesAR01

    Registered office address changed from New Gallery Haringey Park London N8 9HY United Kingdom on May 30, 2013

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2012

    18 pagesAA

    Annual return made up to Apr 11, 2012 no member list

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    23 pagesAA

    Annual return made up to Apr 11, 2011 no member list

    3 pagesAR01

    Termination of appointment of Keith Drew as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2010

    22 pagesAA

    Annual return made up to Apr 11, 2010 no member list

    3 pagesAR01

    Director's details changed for Jane Lithgow on Apr 11, 2010

    2 pagesCH01

    Director's details changed for Ekow Oliver on Apr 11, 2010

    2 pagesCH01

    Termination of appointment of Hilda Y-Gen Ltd as a secretary

    1 pagesTM02

    Appointment of Mrs Hilda Fahey as a secretary

    1 pagesAP03

    Full accounts made up to Mar 31, 2009

    28 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    Memorandum and Articles of Association

    22 pagesMA

    Certificate of change of name

    Company name changed y-gen LIMITED\certificate issued on 27/06/08
    3 pagesCERTNM

    legacy

    3 pages363a

    Who are the officers of Y-GEN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAHEY, Hilda
    c/o Mr J. Lachmann
    11 - 15 William Road
    NW1 3ER London
    Acre House
    England
    Secretary
    c/o Mr J. Lachmann
    11 - 15 William Road
    NW1 3ER London
    Acre House
    England
    151614300001
    LITHGOW, Jane
    5 Stonechat Square
    Beckton
    E6 5LQ London
    Director
    5 Stonechat Square
    Beckton
    E6 5LQ London
    United KingdomBritishNhs Director97241330001
    OLIVER, Ekow
    92 Russell Avenue
    Wood Green
    N22 6PS London
    Director
    92 Russell Avenue
    Wood Green
    N22 6PS London
    United KingdomBritishDirector100957600001
    KEELEY, Gillian Anne
    7 Foster Way
    Great Cambourne
    CB3 6BP Cambridge
    Cambridgeshire
    Secretary
    7 Foster Way
    Great Cambourne
    CB3 6BP Cambridge
    Cambridgeshire
    British106342110001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    BritishCompany Secretary2927950001
    Y-GEN LTD, Hilda Fahey
    Haringey Park
    N8 9HY London
    New Gallery
    United Kingdom
    Secretary
    Haringey Park
    N8 9HY London
    New Gallery
    United Kingdom
    British2565460003
    ALLIOTTS REGISTRARS LIMITED
    10 College Road
    HA1 1DN Harrow
    Middlesex
    Secretary
    10 College Road
    HA1 1DN Harrow
    Middlesex
    98560540001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    AL HAJ, Amani
    100 Tottenham Lane
    Hornsey
    N8 7EL London
    Director
    100 Tottenham Lane
    Hornsey
    N8 7EL London
    BritishTrainer Youth Worker Yppb Mem110935870001
    AUVRAY, Raymond Michel
    Alverdiscott Road
    EX39 4PN Bideford
    Stone Farm
    Devon
    Uk
    Director
    Alverdiscott Road
    EX39 4PN Bideford
    Stone Farm
    Devon
    Uk
    United KingdomBritishChief Executive48457040004
    BECKER, Anne
    54 Warner Road
    N8 7HD London
    Director
    54 Warner Road
    N8 7HD London
    EnglandBritishDeputy Director Haringey Lea82661500001
    BENNETT, Julia Anne
    236a Albion Road
    N16 9JP London
    Director
    236a Albion Road
    N16 9JP London
    BritishLocal Government Officer75363180001
    BULLOUGH, Verity Anne
    12 Albert Mansions
    Crouch Hill
    N8 9RE London
    Director
    12 Albert Mansions
    Crouch Hill
    N8 9RE London
    BritishLsc Public Service81548070001
    CHAMBERS, Richard Wedlake
    54 Woodmere Avenue
    CR0 7PD Croydon
    Surrey
    Director
    54 Woodmere Avenue
    CR0 7PD Croydon
    Surrey
    UkBritishHead Teacher80980100001
    CRUDDAS, Leora
    50 Kynaston Road
    N16 0EU London
    Director
    50 Kynaston Road
    N16 0EU London
    BritishLocal Authority Officer125314200001
    DANIELS, Jonathan
    4 Lyndhurst Road
    Highams Park
    E4 9TU London
    Director
    4 Lyndhurst Road
    Highams Park
    E4 9TU London
    BritishLocal Government Officer126763220001
    DAWSON, Wendy Hope
    4 Railway Crescent
    CV36 4GE Shipston On Stour
    Warwickshire
    Director
    4 Railway Crescent
    CV36 4GE Shipston On Stour
    Warwickshire
    United KingdomBritishChief Executive117764760001
    DOWNING, John Douglas
    3 Rushden Way
    GU9 0QQ Farnham
    Surrey
    Director
    3 Rushden Way
    GU9 0QQ Farnham
    Surrey
    United KingdomBritishGeneral Manager78343660001
    DREW, Keith
    106 Park Street
    W1K 6NT London
    Flat 2
    United Kingdom
    Director
    106 Park Street
    W1K 6NT London
    Flat 2
    United Kingdom
    United KingdomBritishChief Executive91159800005
    ELIAS, Jane
    35b Glebe Road
    Hornsey
    N8 7DA London
    Director
    35b Glebe Road
    Hornsey
    N8 7DA London
    BritishManagement Nhs82661290001
    ELLIS, Fred
    19 Vincent Road
    N15 3QA London
    Director
    19 Vincent Road
    N15 3QA London
    UkBritishVoluntary Svs Rep59898700001
    FLETCHER-WRIGHT, Karen Margaret
    161 The Grove
    Biggin Hill
    TN16 3UJ Westerham
    Kent
    Director
    161 The Grove
    Biggin Hill
    TN16 3UJ Westerham
    Kent
    EnglandBritishLocal Gov Officer165025030001
    GRAHAM, Elizabeth
    31 Leicester Road
    E11 2DW London
    Director
    31 Leicester Road
    E11 2DW London
    UkBritishLocal Government Officer121701610001
    GRAHAM, Robert Mcculloch
    23 Park Court
    Old London Road
    BN1 8XS Brighton
    East Sussex
    Director
    23 Park Court
    Old London Road
    BN1 8XS Brighton
    East Sussex
    BritishEducation Officer93451720001
    HAY, Stephen
    44 The Boss House Building
    Queen Elizabeth Street
    SE1 2PS London
    Director
    44 The Boss House Building
    Queen Elizabeth Street
    SE1 2PS London
    BritishPublic Servant81547510001
    HEAVISIDE, Peter
    42 Ringwood Way
    Winchmore Hill
    N21 2QY London
    Director
    42 Ringwood Way
    Winchmore Hill
    N21 2QY London
    BritishOperations Director78448990001
    HUNTER, Avril
    36 Windsor Road
    E7 0QX London
    Director
    36 Windsor Road
    E7 0QX London
    BritishYouth Officer86724480001
    JONES, Robbie
    13 Livingstone Road
    Enfield
    N13 4SD London
    Director
    13 Livingstone Road
    Enfield
    N13 4SD London
    BritishRamp Agent121004420001
    KARAOLIS, Mary Helen
    30 Hamilton Way
    N3 1AN London
    Greater London
    Director
    30 Hamilton Way
    N3 1AN London
    Greater London
    EnglandBritishHead Teacher81547400001
    KARKLINS, Janette
    19 Juer Street
    SW11 4RE London
    Director
    19 Juer Street
    SW11 4RE London
    EnglandBritishDeputy Director115659220001
    KIERNAN, Christopher Edward
    78 Queen Elizabeths Walk
    N16 5UQ London
    Director
    78 Queen Elizabeths Walk
    N16 5UQ London
    EnglandBritishLocal Government Officer81732520001
    KINNEAR, Leonard William
    3 Stedman Close
    Ickenham
    UB10 8DY Uxbridge
    Middlesex
    Director
    3 Stedman Close
    Ickenham
    UB10 8DY Uxbridge
    Middlesex
    United KingdomBritishChief Executive91606120001
    LAKEMAN, Sue
    11 Parkside Court
    Wanstead Place
    E11 2SR London
    Director
    11 Parkside Court
    Wanstead Place
    E11 2SR London
    BritishCollege Principal110936050001
    LEWIS, Peter
    37 Millers Green Close
    EN2 7BD Enfield
    Middlesex
    Director
    37 Millers Green Close
    EN2 7BD Enfield
    Middlesex
    BritishLocal Government Officer102188870001
    MCKENZIE, Zofi Amelia
    51 Linzee Road
    Hornsey
    N8 7RG London
    Director
    51 Linzee Road
    Hornsey
    N8 7RG London
    BritishStudent95578330001

    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