Company NameYPCS 96 Ltd
Company StatusDissolved
Company Number03919429
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameFarian Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBjorn Rune Gjelsten
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressStranden 73
Oslo N-0250
Norway
Director NameSolveig Gjelsten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressStranden 73
Oslo
0250
Director NameMatthias Erich Herbert Hauger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address40 Lilyville Road
London
SW6 5DW
Director NameMr Charles Richard Koppel
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Platts Lane
London
NW3 7NH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2001(1 year after company formation)
Appointment Duration1 year, 10 months (closed 17 December 2002)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
12 April 2002Application for reregistration from PLC to private (1 page)
12 April 2002Re-registration of Memorandum and Articles (13 pages)
12 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2002Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
1 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001New secretary appointed (2 pages)
16 February 2001Company name changed farian PLC\certificate issued on 16/02/01 (2 pages)
23 March 2000Memorandum and Articles of Association (9 pages)
21 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (1 page)
10 March 2000New director appointed (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (1 page)
10 March 2000New director appointed (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2000Company name changed ypcs 96 PLC\certificate issued on 28/02/00 (2 pages)
4 February 2000Incorporation (15 pages)