FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY
Overview
| Company Name | FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05557218 |
| 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 FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY?
- (7414) /
Where is FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY located?
| Registered Office Address | 14 Ragstone Close WS2 8TH Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY?
| Company Name | From | Until |
|---|---|---|
| FIRST CLASS YOUTH DIRECT LTD | Sep 08, 2005 | Sep 08, 2005 |
What are the latest accounts for FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY?
| 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 | 6 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed first class youth direct LTD\certificate issued on 04/02/11 | 33 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name | pages | CICCON | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Hugh Arnold Levine as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sabrina Dennis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Melissa Shervington as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Nathan Jous Dennis on Sep 08, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 71 Charnwood Road, Great Barr Birmingham West Midlands B42 1JS on Nov 09, 2010 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Sep 08, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Miscellaneous Form 123 dated 01/10/07 increasing nom cap to £100 | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 08, 2007 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of FIRST CLASS YOUTH COMMUNITY INTEREST COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNIS, Sabrina | Secretary | Ragstone Close WS2 8TH Walsall 14 West Midlands | 156883810001 | |||||||
| DENNIS, Nathan Jous | Director | 27 Azalea Grove Bordesley Green B9 5NW Birmingham West Midlands | England | British | 100143880001 | |||||
| LEVINE, Hugh Arnold | Director | Tamworth Road Bassetts Pole B75 5RX Sutton Coldfield Ankerdine West Midlands England | England | British | 147399670001 | |||||
| SHERVINGTON, Melissa | Secretary | 71 Charnwood Road Great Barr B42 1JS Birmingham West Midlands | British | 107472800001 | ||||||
| GRANT, Joanna Loui | Director | 17 Mayfair Close B44 0JB Birmingham West Midlands | British | 106401380001 | ||||||
| HOWE, Anthony Lee | Director | 64 Brunswick Road Handsworth B21 9AB Birmingham West Midlands | British | 116064860001 | ||||||
| MOSES, Leon Adrian | Director | 19 Gunmakers Walk Lozells B19 2DW Birmingham West Midloands | British | 107472790001 | ||||||
| SINCLAIR, Nkrumah | Director | 46 Brookvale Park Road Erdington B23 7TS Birmingham West Midlands | British | 107555570001 |
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