YOUNG ENTERPRISE LONDON LTD.
Overview
| Company Name | YOUNG ENTERPRISE LONDON LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04723807 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOUNG ENTERPRISE LONDON LTD.?
- (8010) /
- (8021) /
- (8022) /
- (8030) /
Where is YOUNG ENTERPRISE LONDON LTD. located?
| Registered Office Address | Yeoman House Sekforde Street EC1R 0HF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YOUNG ENTERPRISE LONDON LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for YOUNG ENTERPRISE LONDON LTD.?
| 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 | ||
Current accounting period extended from Jul 31, 2011 to Jan 31, 2012 | 1 pages | AA01 | ||
Annual return made up to Apr 04, 2011 no member list | 3 pages | AR01 | ||
Full accounts made up to Jul 31, 2010 | 23 pages | AA | ||
Appointment of Mr Ian Anderson Smith as a director | 2 pages | AP01 | ||
Appointment of Mr John Clive Cecil May as a director | 2 pages | AP01 | ||
Appointment of Mrs Judith Mary Felton as a director | 2 pages | AP01 | ||
Termination of appointment of Jaswinder Rayet as a director | 1 pages | TM01 | ||
Termination of appointment of Timothy Miller as a director | 1 pages | TM01 | ||
Termination of appointment of James Froomberg as a director | 1 pages | TM01 | ||
Termination of appointment of Amy Kornbluth as a director | 1 pages | TM01 | ||
Termination of appointment of Janet Day as a director | 1 pages | TM01 | ||
Termination of appointment of Richard Davis as a director | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Crowther Hunt as a director | 1 pages | TM01 | ||
Termination of appointment of Rashmi Chandaria as a director | 1 pages | TM01 | ||
Termination of appointment of Sheena Amin as a director | 1 pages | TM01 | ||
Termination of appointment of Amanda Alexander as a director | 1 pages | TM01 | ||
Termination of appointment of Simon Acland as a director | 1 pages | TM01 | ||
Termination of appointment of Ruth Yeoman as a secretary | 1 pages | TM02 | ||
Termination of appointment of Mark Weber as a director | 1 pages | TM01 | ||
Termination of appointment of Lynne Ramsay as a director | 1 pages | TM01 | ||
Miscellaneous Section 519 | 2 pages | MISC | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of YOUNG ENTERPRISE LONDON LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELTON, Judith Mary | Director | Yeoman House Sekforde Street EC1R 0HF London | England | British | 138185440001 | |||||
| MAY, John Clive Cecil | Director | Yeoman House Sekforde Street EC1R 0HF London | England | British | 158339360001 | |||||
| SMITH, Ian Anderson | Director | Yeoman House Sekforde Street EC1R 0HF London | United Kingdom | British | 147143670001 | |||||
| JAGUN, Ayotola | Secretary | 4e Bassett Road W10 6JJ London | British | 77729230001 | ||||||
| YEOMAN, Ruth | Secretary | 11 Stafford Street ME7 5EJ Gillingham Kent | British | 64814940001 | ||||||
| ACLAND, Simon Hugh Verdon | Director | Charlwood Road Putney SW15 1PW London 42 | United Kingdom | British | 15257290003 | |||||
| ALDRIDGE, Michael Peter | Director | 7 Lincoln Close MK45 1UN Flitwick Bedfordshire | England | British | 152743570001 | |||||
| ALEXANDER, Amanda Mary Jones | Director | Piccadilly W1J 9EJ London Egyptian House 170 | United Kingdom | British | 147137740001 | |||||
| ALIKER, Susannah Louise | Director | 18 Forest View Road IG10 4DX Loughton Essex | United Kingdom | British | 99766410001 | |||||
| AMIN, Sheena | Director | Yeoman House Sekforde Street EC1R 0HF London | England | British | 124775320001 | |||||
| BAKER, Susan Elizabeth | Director | Lechmere Avenue IG7 5HA Chigwell 33 Essex | British | 134730510001 | ||||||
| BROYDEN, Christopher Charles | Director | 22 Retreat Road TW9 1NN Richmond Surrey | England | British | 274710290001 | |||||
| CADY KRUSE, Nell | Director | 11 Wilton Row SW1X 7NR London | Usa | 95517660001 | ||||||
| CHANDARIA, Rashmi | Director | 16 Ch De La Perrier, 1223 Cologny FOREIGN Geneva Switzerland | Switzerland | British | 111525330001 | |||||
| CROWTHER HUNT, Elizabeth Anne, The Hon | Director | 37 Deodar Road SW15 2NP London | United Kingdom | British | 110536760001 | |||||
| DAVIS, Richard Andrew | Director | Southwark Bridge Road SE1 0BQ London Flat 307 118 | United Kingdom | British | 138380440001 | |||||
| DAY, Janet Rosemary | Director | Spindlewood 20 Hacketts Lane GU22 8PP Woking Surrey | England | British | 67538290001 | |||||
| FINCH, Dermot Alexander | Director | Flat 3 10 Chester Way SE11 4UT London | United Kingdom | British | 110464930001 | |||||
| FROOMBERG, James William | Director | 17 Heather Walk HA8 9TS Edgware Middlesex | United Kingdom | British | 57930170001 | |||||
| GRANGER, Glenn | Director | 33 Victory Road West Mersea CO5 8LX Colchester | British | 53165680003 | ||||||
| HAMILTON, Michael Arthur | Director | 53 Bateman Road Croxley Green WD3 3BL Rickmansworth Hertfordshire | England | British | 43420030001 | |||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| JENKINS, Jonathan Maxwell | Director | 30 St Johns Road TW7 6NW Isleworth Middlesex | British | 102178950001 | ||||||
| JENNINGS, John Michael | Director | 53 Langley Road WD17 4PH Watford Hertfordshire | United Kingdom | British/Canadian | 148920830001 | |||||
| KORNBLUTH, Amy Elizabeth | Director | 25 Canada Centre Canary Wharf E1Y 5LB London Citigroup Centre | Uk | United States | 153324460001 | |||||
| MACRAE, Alan Keith | Director | 23 Manor Road South KT10 0PY Esher Surrey | British | 108535490001 | ||||||
| MILLER, Timothy James | Director | 7 Britannia Gate E16 1SA London | United Kingdom | British | 101279280001 | |||||
| NOONAN, Daniel James | Director | Flat 2 34 Stanhope Gardens SW7 5QY London | American | 110985110001 | ||||||
| PENFOLD, David George | Director | Porthallow Frithsden Copse HP4 2RQ Berkhamsted Hertfordshire | British | 30088120002 | ||||||
| RAMSAY, Lynne Patricia | Director | Bishops Well Crown Lane BR7 5PL Chislehurst Kent | United Kingdom | British | 80679310001 | |||||
| RAYET, Jaswinder Singh | Director | Barrington Park Gardens HP8 4SS Chalfont St Giles 7 Bucks | England | British | 162363300001 | |||||
| SALOMON, William Henry | Director | W11 | United Kingdom | British | 2907290002 | |||||
| SANDFORD, Raymond Charles | Director | 149 Southbury Road EN1 1QP Enfield Middlesex | England | English | 50623930001 | |||||
| SAVAGE, Tom | Director | 52 Avenue Road N6 5DR London | England | British | 110464790002 | |||||
| SCARDINO, Jennifer | Director | 19 Empire House Thurloe Place SW7 2RU London | Us British | 125754630001 |
Does YOUNG ENTERPRISE LONDON LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 01, 2008 Delivered On Apr 15, 2008 | Outstanding | Amount secured £30,281.00 and all other monies due or to become due from the company to the chargee | |
Short particulars All monies (£30,281 plus vat). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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