Company NameYouth Creation Limited
Company StatusDissolved
Company Number04268664
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameEmma Sessions
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 7a Vermont Road
London
SE19 3SR
Secretary NameAlan Cavanagh
NationalityBritish
StatusClosed
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address84 Idlecombe Road
Tooting
London
SW17 9TB
Director NameSarah Whitington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressFlat 6
69-71 Westow Hill
London
SE19 1TX
Director NameRuth Minhall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Claire Place
London
E14 8NJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address69-71 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
10 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 February 2004Company name changed assassin LIMITED\certificate issued on 23/02/04 (2 pages)
13 January 2004Director's particulars changed (1 page)
4 December 2003Registered office changed on 04/12/03 from: 511 lordship lane london SE22 8JY (1 page)
29 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Ad 31/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 15 claire place tiller road london E14 8NJ (1 page)
17 June 2003Ad 22/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 April 2003Director resigned (1 page)
30 October 2002Return made up to 10/08/02; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
3 October 2002New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (3 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)