Company NameYoung Enterprises Limited
Company StatusDissolved
Company Number03930118
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Ptohopoulos
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 28, 32 Maidstone Road
London
N11 2TR
Secretary NameSarah Holgate
NationalityBritish
StatusClosed
Appointed11 May 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address69 Whitelaw Drive
Bathgate
West Lothian
EH48 1RN
Scotland
Secretary NameMichael Ptohopoulos
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleSales
Correspondence AddressFlat 28, 32 Maidstone Road
London
N11 2TR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address302-304 Holloway Road
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Turnover£434,208
Gross Profit£120,117
Net Worth-£26,091
Current Liabilities£26,091

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 July

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Partial exemption accounts made up to 31 July 2003 (7 pages)
24 May 2004Application for striking-off (1 page)
22 May 2003Partial exemption accounts made up to 31 July 2002 (7 pages)
28 February 2003Return made up to 21/02/03; full list of members (6 pages)
12 April 2002Return made up to 21/02/02; full list of members (6 pages)
10 April 2002Partial exemption accounts made up to 31 July 2001 (7 pages)
12 June 2001Return made up to 21/02/01; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
21 February 2000Incorporation (16 pages)