Company NameYouth Aliyah Functions Limited
Company StatusDissolved
Company Number04174433
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameLinkcroft Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Gaffin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 25 May 2004)
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Bigwood Court
Hampstead Garden Suburb
London
NW11 6SS
Director NameAdrienne Sussman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 25 May 2004)
RoleMarried Woman
Correspondence Address25 Tillingbourne Gardens
Finchley
London
N3 3JJ
Secretary NameClaudia Rubenstein
NationalityBritish
StatusClosed
Appointed30 November 2001(8 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address12 Sylvan Avenue
London
N3 2LE
Secretary NameKate Goldberg
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6 Arden Road
Finchley
London
N3 3AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address126 Albert Street
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
19 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: britannia house 960 high road north finchley london N12 9YA (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
17 April 2002New secretary appointed (2 pages)
29 May 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2001Company name changed linkcroft LIMITED\certificate issued on 25/04/01 (2 pages)
7 March 2001Incorporation (32 pages)