Company NameYou Project Management Limited
Company StatusDissolved
Company Number04076208
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aidan McLeod
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Secretary NameMrs Jeanette Elizabeth McLeod
NationalityBritish
StatusClosed
Appointed12 November 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hill Rise
Rickmansworth
Hertfordshire
WD3 7NZ
Secretary NameKatharine Elizabeth McLeod
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Secretary NameMr David Paul McLeod
NationalityBritish
StatusResigned
Appointed24 April 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Furrows
Walton On Thames
Surrey
KT12 3JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 October 2006Return made up to 22/09/06; full list of members (6 pages)
17 October 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Secretary resigned (1 page)
20 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 22/09/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
3 October 2003New secretary appointed (2 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
24 September 2002Return made up to 22/09/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Registered office changed on 30/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Ad 22/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)