Company NameLondon Youth Arts Network
Company StatusDissolved
Company Number04007411
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCelia Greenwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleProject Director Wac
Country of ResidenceEngland
Correspondence Address11 Priory Avenue
London
N8 7RP
Director NameMs Elizabeth Ann Lynch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish,Irish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleArts Centre Director
Country of ResidenceEngland
Correspondence Address35 Santos Road
London
SW18 1NT
Director NameMs Wozzy Brewster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleProject Director Midi Music Co
Country of ResidenceUnited Kingdom
Correspondence Address12 Kimberley Road
Beckenham
Kent
BR3 4QU
Director NameStephen Anthony Davids
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 23 July 2008)
RoleArtist Social Worker
Correspondence Address111 Westdown Road
Stratford
London
E15 2DA
Director NameTony Cealy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 23 July 2008)
RoleArts Practitioner
Correspondence Address43 Bates Crescent
Streatham Vale
London
SW16 5AP
Director NameDarren Drake
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 23 July 2008)
RoleAccountant
Correspondence Address92 Compton Place
Carpenters Park
Watford
Hertfordshire
WD19 5HQ
Director NameMr Peter Thornton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleExternal Relations Director
Country of ResidenceEngland
Correspondence Address9 Almond Close
Godmanchester
Huntington
Cambridgeshire
PE29 2BX
Director NameVal Wilson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleLocal Government
Correspondence Address33 Winchester Road
London
NW3 3NR
Director NamePhil Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleEducationist
Correspondence Address3 Appach Road
London
SW2 2LD
Secretary NameNicky Jane Bashall
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 291 Leigham Court Road
London
SW16 2RZ
Director NameMs Janet Beverley Rose
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2003)
RoleFreelance Youth Dance Worker
Country of ResidenceUnited Kingdom
Correspondence Address26 Merritt Road
Brockley
London
SE4 1DY
Director NameDennis Snell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2003)
RoleYouth Service
Correspondence Address5 Fern Hill
Dersingham
Norfolk
PE31 6HT
Director NameAndrew Kee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address43 Musgrave Court
110 Battersea Bridge Road
London
SW11 3AN
Director NameTracy Brunt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 22 October 2003)
RoleAdministrative Producer
Correspondence Address184a Amhurst Road
Dalston
London
E8 2AZ
Director NamePhil Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleEducationist
Correspondence Address3 Appach Road
London
SW2 2LD
Director NameRebecca Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2006)
RoleRetail
Correspondence Address3 Maes Yr Odyn
Dolgellau
Gwynedd
LL40 1UT
Wales
Secretary NameStephen Anthony Davids
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2006)
RoleArtist Social Worker
Correspondence Address111 Westdown Road
Stratford
London
E15 2DA
Director NameMiss Zubia Masood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2006)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Goldsmith Road
Leyton
London
E10 5EZ
Director NameSaundre Hughes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 February 2006)
RoleLocal Government Officer
Correspondence Address79 Hall Place Crescent
Bexley
Kent
DA5 1PS

Location

Registered AddressWac Performing Arts & Media
College Hampstead Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (2 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
1 September 2006Registered office changed on 01/09/06 from: block c imperial works perren street kentish town london NW5 3ED (1 page)
1 September 2006Secretary resigned (1 page)
30 June 2006Annual return made up to 05/06/06 (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 August 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: half moon young peoples theatre 43 white horse road, london E1 0ND (1 page)
4 January 2005New director appointed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary resigned;director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
18 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Annual return made up to 05/06/04 (4 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
14 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 June 2003Annual return made up to 05/06/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Memorandum and Articles of Association (5 pages)
2 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Annual return made up to 05/06/01 (3 pages)
10 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 June 2000Incorporation (27 pages)