Company NameYoung UK Limited
Company StatusDissolved
Company Number04991950
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEmmanuelle Tan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityFrench
StatusClosed
Appointed06 February 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Victor King Aun Tan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBright Grahame Murray
131 Edgware Road
London
W2 2AP
Secretary NameMarie Laure Maurel
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Dukes Lodge
Holland Park
London
W11 3SG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Victor King Aun Tan
100.00%
Ordinary

Financials

Year2014
Net Worth-£796,733
Cash£658
Current Liabilities£1,548,908

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
15 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
25 September 2014Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from Bright Grahame Murray 131 Edgware Road London W2 2AP to Brentmead House Britannia Road London N12 9RU on 25 September 2014 (2 pages)
24 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
(1 page)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Statement of affairs with form 4.19 (5 pages)
24 September 2014Statement of affairs with form 4.19 (5 pages)
24 September 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Termination of appointment of Victor Tan as a director (1 page)
12 June 2014Termination of appointment of Victor Tan as a director (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Appointment of Emmanuelle Tan as a director (2 pages)
6 February 2014Appointment of Emmanuelle Tan as a director (2 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Victor King Aun Tan on 11 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Victor King Aun Tan on 11 December 2010 (2 pages)
10 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2011Termination of appointment of Marie Maurel as a secretary (1 page)
28 January 2011Termination of appointment of Marie Maurel as a secretary (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Victor King Aun Tan on 11 December 2009 (2 pages)
14 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Victor King Aun Tan on 11 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 March 2008Return made up to 11/12/07; full list of members (3 pages)
7 March 2008Return made up to 11/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2007Registered office changed on 25/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
25 July 2007Registered office changed on 25/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
23 December 2004Return made up to 11/12/04; full list of members (7 pages)
8 February 2004Ad 11/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2004Secretary's particulars changed (1 page)
8 February 2004Secretary's particulars changed (1 page)
8 February 2004Ad 11/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 31 corsham street london N1 6DR (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 31 corsham street london N1 6DR (1 page)
19 December 2003Director resigned (1 page)
11 December 2003Incorporation (18 pages)
11 December 2003Incorporation (18 pages)