Company NameElite Youth UK
Company StatusDissolved
Company Number04264721
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameSark Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Abu Mumin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2011)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address52 Disraeli Road
Forest Gate
London
E7 9JT
Secretary NameRupon Miah
NationalityBritish
StatusClosed
Appointed04 April 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address23 Ponsonby House
Bishops Way
London
E2 9HR
Secretary NameAbjol Miah
NationalityBritish
StatusResigned
Appointed03 April 2003(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 04 April 2006)
RoleCompany Director
Correspondence Address513 Mile End Road
London
E3 4PA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOsmani Centre
Valance Road
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Annual return made up to 3 August 2009 no member list (2 pages)
8 December 2009Annual return made up to 3 August 2009 no member list (2 pages)
8 December 2009Annual return made up to 3 August 2009 no member list (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Full accounts made up to 31 March 2008 (11 pages)
26 March 2009Full accounts made up to 31 March 2008 (11 pages)
24 September 2008Full accounts made up to 31 March 2007 (11 pages)
24 September 2008Annual return made up to 03/08/08 (3 pages)
24 September 2008Annual return made up to 03/08/08 (3 pages)
24 September 2008Annual return made up to 03/08/07 (3 pages)
24 September 2008Full accounts made up to 31 March 2007 (11 pages)
24 September 2008Annual return made up to 03/08/07 (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
13 November 2006Annual return made up to 03/08/06
  • 363(288) ‐ Secretary resigned
(3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Annual return made up to 03/08/06 (3 pages)
9 December 2005Full accounts made up to 31 March 2005 (9 pages)
9 December 2005Full accounts made up to 31 March 2005 (9 pages)
13 August 2004Annual return made up to 03/08/04 (3 pages)
13 August 2004Annual return made up to 03/08/04 (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (8 pages)
30 July 2004Full accounts made up to 31 March 2004 (8 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2004Accounts made up to 31 March 2003 (2 pages)
23 October 2003Annual return made up to 03/08/03 (3 pages)
23 October 2003Annual return made up to 03/08/03 (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 May 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 203 mile end road london E1 4AA (1 page)
16 May 2003Registered office changed on 16/05/03 from: 203 mile end road london E1 4AA (1 page)
16 May 2003New secretary appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
27 March 2003Company name changed sark trust LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed sark trust LIMITED\certificate issued on 27/03/03 (2 pages)
9 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
9 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2002Accounts made up to 31 August 2002 (1 page)
27 August 2002Registered office changed on 27/08/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 August 2002Registered office changed on 27/08/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
12 August 2002Annual return made up to 03/08/02
  • 363(287) ‐ Registered office changed on 12/08/02
(3 pages)
12 August 2002Annual return made up to 03/08/02 (3 pages)
3 August 2001Incorporation (21 pages)