Company NameYoungbiz UK (Herts) Limited
Company StatusDissolved
Company Number05336988
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameStephen Paul Morris
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2005(2 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address608 Treasure Boat Way
Sarasota
Florida 34242
United States
Secretary NameAlan Edward Rogers
NationalityBritish
StatusClosed
Appointed31 August 2006(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 June 2007)
RoleCompany Director
Correspondence Address10 Vallans Close
Ware
Herts
SG12 0QP
Director NameMark Andrew Harry Hare
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(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
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Flamstead End Road
Cheshunt
Hertfordshire
EN8 0HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Financials

Year2014
Net Worth-£9,783
Current Liabilities£10,185

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
12 January 2007Application for striking-off (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
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: apex house grand arcade london N12 oej (1 page)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 February 2006Return made up to 19/01/06; full list of members (7 pages)
16 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005New director appointed (2 pages)
11 March 2005New director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
19 January 2005Incorporation (16 pages)