Company NameYoung At Now Trading Limited
Company StatusDissolved
Company Number03943821
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Jean Calder
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address3 Gloucester Circus
London
SE10 8RX
Director NameMichael David Chuter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address167 Mottingham Road
London
SE9 4SS
Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleHead Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address60 Offley Road
Oval
London
SW9 0LS
Secretary NameMichael John Fordham
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleChief Executive
Correspondence Address26 Sidewood Road
New Eltham
London
SE9 2HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address579 Battersea Park Road
Battersea
London
SW11 3BH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£351,988
Gross Profit£102,845
Net Worth-£2,518
Cash£14,120
Current Liabilities£34,230

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
29 August 2006Secretary resigned (1 page)
21 April 2005Full accounts made up to 31 August 2004 (10 pages)
5 April 2005Return made up to 09/03/05; full list of members (7 pages)
15 September 2004Full accounts made up to 31 August 2003 (11 pages)
5 May 2004Return made up to 09/03/04; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (9 pages)
12 May 2003Return made up to 09/03/03; full list of members (7 pages)
25 June 2002Full accounts made up to 31 August 2001 (10 pages)
14 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
18 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 March 2000Director resigned (1 page)
9 March 2000Incorporation (14 pages)