Company NameYes4Youth Limited
Company StatusDissolved
Company Number05604531
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date21 June 2011 (12 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 NameMr Graham Spencer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address20 Whitehall Gardens
London
W3 9RD
Secretary NameLloyd Scott
NationalityBritish
StatusClosed
Appointed18 April 2006(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleSecretary
Correspondence Address96 Seward Road
London
W7 2JL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£197
Cash£1
Current Liabilities£5,162

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2009Director's details changed for Graham Spencer on 26 October 2009 (2 pages)
1 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Director's details changed for Graham Spencer on 26 October 2009 (2 pages)
1 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Director's details changed for Graham Spencer on 26 October 2009 (2 pages)
1 December 2009Director's details changed for Graham Spencer on 26 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
1 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
23 July 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
23 July 2009Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 February 2008Return made up to 27/10/07; full list of members (3 pages)
28 February 2008Return made up to 27/10/07; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 34 haldane road fulham london SW6 7EU (1 page)
27 February 2008Registered office changed on 27/02/2008 from 34 haldane road fulham london SW6 7EU (1 page)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 September 2007Accounts made up to 31 October 2006 (1 page)
23 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/06
(6 pages)
23 November 2006Return made up to 27/10/06; full list of members (6 pages)
19 May 2006New director appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 22 gunnersbury avenue london W5 3QL (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 22 gunnersbury avenue london W5 3QL (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (9 pages)
27 October 2005Director resigned (1 page)