Company NameYouthaccent Limited
DirectorEleanor Frances Jones
Company StatusDissolved
Company Number03223844
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameEleanor Frances Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(3 weeks, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleTextiles
Correspondence Address77 Stockwell Park Road
London
SW9 0DB
Secretary NameEleanor Frances Jones
NationalityBritish
StatusCurrent
Appointed01 July 1997(11 months, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address77 Stockwell Park Road
London
SW9 0DB
Director NameMr Christopher Legg
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 1996(3 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address10 Frenches Court
Redhill
Surrey
RH1 2HD
Secretary NameMr Christopher Legg
NationalityEnglish
StatusResigned
Appointed05 August 1996(3 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address10 Frenches Court
Redhill
Surrey
RH1 2HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 January 2000Dissolved (1 page)
12 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Statement of affairs (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 29 newman street london W1P 3PE (1 page)
13 August 1997Return made up to 12/07/97; full list of members (6 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
18 August 1996Director resigned (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 1996New secretary appointed;new director appointed (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New director appointed (1 page)
12 July 1996Incorporation (9 pages)