REFUGEEYOUTH LIMITED
Overview
Company Name | REFUGEEYOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04343703 |
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 REFUGEEYOUTH LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is REFUGEEYOUTH LIMITED located?
Registered Office Address | 82 London Road London Road CR0 2TB Croydon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REFUGEEYOUTH LIMITED?
Company Name | From | Until |
---|---|---|
BARBARA MELUNSKY REFUGEE YOUTH AGENCY LIMITED | Dec 20, 2001 | Dec 20, 2001 |
What are the latest accounts for REFUGEEYOUTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for REFUGEEYOUTH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Appointment of Mr Micah Woldu as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joy Temitayo Salaja as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Luke Hayman as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mutsa Kamudzandu as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Corrine Alice Harms as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jill Catherine Healey as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ann Harvey as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Elizabeth Adams on Dec 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Ms Jessica Trevis as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ben Churchill as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52-54 Kennington Oval Kennington Oval London SE11 5SW to 82 London Road London Road Croydon CR0 2TB on Dec 31, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ben Churchill as a secretary on Dec 19, 2019 | 1 pages | TM02 | ||
Termination of appointment of Philip James Barron as a director on Dec 19, 2019 | 1 pages | TM01 | ||
Who are the officers of REFUGEEYOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Elizabeth | Director | Coach House 1 9 Hilly Fields Crescent SE4 1QA London , England | United Kingdom | British | Charity Official | 218100120002 | ||||
HAYMAN, Luke | Director | London Road CR0 2TB Croydon 82 London Road England | England | British | Trustee | 290946930001 | ||||
KAMUDZANDU, Mutsa | Director | London Road CR0 2TB Croydon 82 London Road England | England | British | Trustee | 282464940001 | ||||
SALAJA, Joy Temitayo | Director | London Road CR0 2TB Croydon 82 London Road England | England | British | Trustees | 290946960001 | ||||
SIGLER, Nicholas Arthur | Director | Victoria Road N22 7XQ London 218 England | England | British | Retired | 218100170001 | ||||
TREVIS, Jessica | Director | Chester Road N19 5DE London 19 England | England | British | Charity Worker | 287822840001 | ||||
WOLDU, Micah | Director | London Road CR0 2TB Croydon 82 London Road England | England | British | Trustee | 204107420001 | ||||
BUDDERY, Paul Geoffrey | Secretary | 23 Shrewsbury House Meadow Road SW8 1LU Oval London | British | 115813150001 | ||||||
CHURCHILL, Ben | Secretary | Wayland Close RG12 9PD Bracknell Flat 1, Maple Court England | 218123790001 | |||||||
LASCHINGER, Michael Edgar Alfred | Secretary | 27 Chalkhill Road HA9 9DS Wembley Middlesex | British | 13195800001 | ||||||
ROGERS, John William | Secretary | Dartmouth Row SE10 8AN London 16 England | 194164140001 | |||||||
BARRON, Philip James | Director | Napier Road E11 3JZ London 100a England | England | British | Project Manager | 156754500003 | ||||
BELAYENEH, Alem Arega | Director | 37 Saxby Road SW2 4JS London | British | Connextions Pa | 91116030001 | |||||
BIMENYIMANA, Jean Patrick | Director | Downton Avenue SW2 3TU London 97 England | United Kingdom | British | Musician | 194884850001 | ||||
BUDDERY, Paul Geoffrey | Director | 23 Shrewsbury House Meadow Road SW8 1LU Oval London | United Kingdom | British | Policy Officer | 115813150001 | ||||
CAREY, Shane | Director | Bousfield Road SE14 5TR London 60a England | United Kingdom | British | Radio Executive/Journalist | 117057020005 | ||||
CASTRO, Nidia | Director | 41 Thaxted Court Murray Grove N1 7QQ London | United Kingdom | British | Retired | 80292850001 | ||||
CHOWDHURY, Salwa | Director | North Gower Street NW1 2NB London Just For Kids Law, 118 England | England | British | Operations Manager | 194143000001 | ||||
CHURCHILL, Ben | Director | Wayland Close RG12 9PD Bracknell Flat 1, Maple Court England | United Kingdom | British | Corporate Responsibility Officer | 218100080001 | ||||
DISLEY, Iain Thomas | Director | Carslake Road SW15 3DB London 95 England | United Kingdom | British | Retired | 218099990001 | ||||
DONNELLY, Lewis | Director | 24 Tregaron Avenue N8 9EY London | United Kingdom | British | Retired | 36684560001 | ||||
HARMS, Corrine Alice | Director | Woodmill Road E5 9GB London Flat 5, Aster Court England | United Kingdom | British | Corporate Responsibility Manager | 218100250001 | ||||
HARVEY, Ann | Director | 44 Clifden Road TW1 4LX Twickenham Middlesex | United Kingdom | British | Psychotherapist | 80292600001 | ||||
HEALEY, Jill Catherine | Director | Camdenhurst Street E14 7NU London 49 Darnley House | United Kingdom | British | Ngo Manager | 140897810001 | ||||
HINDLE, Charles Thomas | Director | Vale Road Claygate KT10 0NL Esher 70 Vale Road England | United Kingdom | British | Banker | 218100300001 | ||||
KULAS, Davorka | Director | Staines Road West TW15 2AB Ashford 447 Middlesex | England | British | Accountant | 76201840002 | ||||
LAKE, Sally Michelle | Director | Upland Road SE22 0DF London 135 England | United Kingdom | British | Financial Manager | 203889590001 | ||||
LASCHINGER, Michael Edgar Alfred | Director | 27 Chalkhill Road HA9 9DS Wembley Middlesex | England | British | Solicitor-Non Practising | 13195800001 | ||||
LEVANE, Leah Denise | Director | 51 Pepys Road New Cross Gate SE14 5SA London | United Kingdom | British | Local Government Officer | 50599430003 | ||||
MELUNSKY, Bernard Frank | Director | 30 Clifden Road TW1 4LX Twickenham Middlesex | United Kingdom | British | Retired | 80292710001 | ||||
NXUMALO, Eugene Xolani | Director | Maltings Close E3 3TB London 86 Maltings Close England | England | British | Company Director | 194264350001 | ||||
OMARA, Augustine | Director | 46 Bowerman Court Grovedale Road N19 3EQ London | Ugandan | Diocesan Officer | 39236270001 | |||||
RAFFERTY, Maura Mairead | Director | Algiers Road SE13 7JD London 81 England | England | Irish | Retired University Teacher | 156365820001 | ||||
ROGERS, John William | Director | 16 Dartmouth Row SE10 8AN London | United Kingdom | British | Retired | 94136320001 | ||||
ROSENKANZ, Hernan, Doctor | Director | 61 Independent Place E8 2HE London | British | Manager | 90997190001 |
Who are the persons with significant control of REFUGEEYOUTH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Elizabeth Adams | Dec 19, 2019 | Glenfield Road SW12 0HG London 26a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Phillip James Barron | Oct 01, 2016 | Kennington Oval SE11 5SW London 52-54 Kennington Oval | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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