Company NameYoungbiz UK Ltd
Company StatusDissolved
Company Number05232005
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 6 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Paul Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 19 May 2009)
RoleCompany Director
Correspondence Address608 Treasure Boat Way
Sarasota
Florida 34242
United States
Director NameMark Andrew Harry Hare
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleFranchisor
Correspondence AddressVilla Casa Rosada, Urb Punta Chullera
Travesia Avda. De Trujillo. No. 36
Mauilua Malaga
29690
Secretary NameLinda Frances Ray
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Flamstead End Road
Cheshunt
Hertfordshire
EN8 0HJ
Director NameMr Iain Lawrie Shearer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address93 Louis Lepoutre Avenue
Ixelles 1050
Brussels
Foreign
Secretary NameAlan Edward Rogers
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2007)
RoleCompany Director
Correspondence Address10 Vallans Close
Ware
Herts
SG12 0QP

Location

Registered AddressSuite 9 Parkside Business Centre
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Total exemption small company accounts made up to 30 March 2007 (7 pages)
22 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
3 February 2007Secretary resigned (1 page)
24 January 2007Return made up to 15/09/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 31 north row mayfair london W1K 6DA (1 page)
25 October 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: field house farm west end lane essendon hatfield hertfordshire AL9 6AX (1 page)
21 October 2005Return made up to 15/09/05; full list of members (8 pages)
18 August 2005Director's particulars changed (1 page)
13 June 2005New director appointed (3 pages)
16 May 2005Ad 03/05/05--------- £ si 88@1=88 £ ic 12/100 (2 pages)
16 May 2005Ad 03/05/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 April 2005New director appointed (2 pages)