Company NameYoung Street Finance Limited
Company StatusDissolved
Company Number03856390
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameNowunique Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed25 September 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Secretary NameNicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration11 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address77 Raleigh Road
Kew
Richmond
Surrey
TW9 2DU
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed29 September 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address6 Celestial Gardens
Lee High Road
London
SE13 5RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£99,996

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
5 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2004Secretary's particulars changed (1 page)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
28 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
10 June 2003Secretary's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
16 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2002Secretary's particulars changed (1 page)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
13 December 2001Secretary's particulars changed (1 page)
31 October 2001Return made up to 11/10/01; full list of members (7 pages)
30 October 2001Director resigned (1 page)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (9 pages)
15 March 2001Secretary's particulars changed (1 page)
8 January 2001Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed (2 pages)
4 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2000Company name changed nowunique LIMITED\certificate issued on 03/03/00 (2 pages)
25 February 2000Nc inc already adjusted 07/02/00 (1 page)
25 February 2000New director appointed (3 pages)
25 February 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
25 February 2000Ad 07/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1999Registered office changed on 19/11/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (4 pages)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
11 October 1999Incorporation (13 pages)