Company NameYouth Research Group Limited
Company StatusDissolved
Company Number03469866
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGlen George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pine Trees
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameMr Kelvyn Gardner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPendragon Wicken Road
Wicken
Northamptonshire
MK19 6JR
Secretary NameMr Pathmarajan Tambimuttu
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Courtleigh
126 Earls Court Road
London
W8 6QL
Director NameMr Pathmarajan Tambimuttu
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressFlat 3 Courtleigh
126 Earls Court Road
London
W8 6QL

Location

Registered AddressTlt Solicitors
Sea Containers House
20 Upper Ground
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£133,309
Current Liabilities£153,792

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2007Return made up to 18/11/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 March 2006Return made up to 18/11/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 February 2005Return made up to 18/11/04; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
10 December 2002Return made up to 18/11/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
7 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 March 2001Return made up to 18/11/00; full list of members (7 pages)
29 November 2000Full accounts made up to 30 November 1999 (10 pages)
28 March 2000Registered office changed on 28/03/00 from: the observatory second floor 220 queenstown road london SW8 4LP (1 page)
7 December 1999Return made up to 18/11/99; full list of members (7 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Statement of affairs (9 pages)
19 March 1999Ad 28/01/99--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
10 March 1999Full accounts made up to 30 November 1998 (10 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 February 1999Ad 28/01/99--------- £ si 648@1=648 £ ic 252/900 (2 pages)
22 February 1999Ad 28/01/99--------- £ si 250@1=250 £ ic 2/252 (2 pages)
1 February 1999New director appointed (2 pages)
16 November 1998Return made up to 18/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: albany house portslade road london SW8 3DJ (1 page)
18 November 1997Incorporation (16 pages)