Company NameYoung@Now
Company StatusDissolved
Company Number04828601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2003(20 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMichael David Chuter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleHead Of Finance And Admin
Correspondence Address167 Mottingham Road
London
SE9 4SS
Director NameMark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address54 Drax Avenue
London
SW20 0EY
Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleHead Of Govt Affairs
Country of ResidenceEngland
Correspondence Address60 Offley Road
Oval
London
SW9 0LS
Director NameKevin Munday
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal Close
Manor Road
London
N16 5SE
Director NameLinda Elizabeth Neal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kenilworth Gardens
London
SE12 3JB
Director NameGillian Cecil Reed
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address98c Northchurch Road
London
N1 3NY
Director NameJoseph Smouha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Thurlow Road
London
NW3 5PJ
Secretary NameMichael John Fordham
NationalityBritish
StatusClosed
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 24 April 2007)
RoleSecretary
Correspondence Address26 Sidewood Road
New Eltham
London
SE9 2HA
Director NameCDJ Director Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameJVR Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered Address579 Battersea Park Road
Battersea
London
SW11 3BH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2005Annual return made up to 10/07/05 (3 pages)
25 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
20 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
6 August 2004Annual return made up to 10/07/04 (3 pages)
29 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
10 July 2003Incorporation (30 pages)