Company NameEritrean Youth In The Uk. (Eyuk)
Company StatusDissolved
Company Number05938542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameTes Libab
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address94 Nightingale Lane
London
SW12 8NP
Secretary NameMiss Helen Kidan
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleChair Woman
Correspondence AddressBlock K Peabody Estate
Flat 5, Vauxhall Bridge Road
London
SW1V 1TL
Secretary NameMr Nahum Kidan
NationalityBritish
StatusClosed
Appointed18 September 2008(2 years after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2012)
RoleSecretary
Correspondence AddressBlock K Peabody Estate
Vauxhall Bridge Road
London
SW1V 1TL
Director NameTekle Issak
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleChairman
Correspondence Address77 Rundell Tower
Portland Grove Road
London
SW8 1JD

Location

Registered AddressC/O Refugee Youth
357-359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Annual return made up to 18 September 2010 no member list (3 pages)
25 October 2010Annual return made up to 18 September 2010 no member list (3 pages)
25 October 2010Director's details changed for Tes Libab on 18 September 2010 (2 pages)
25 October 2010Director's details changed for Tes Libab on 18 September 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 January 2010Annual return made up to 18 September 2009 no member list (2 pages)
16 January 2010Annual return made up to 18 September 2009 no member list (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Annual return made up to 18/09/08 (2 pages)
3 November 2008Annual return made up to 18/09/08 (2 pages)
28 October 2008Secretary appointed mr nahum kidan (1 page)
28 October 2008Secretary appointed mr nahum kidan (1 page)
28 October 2008Secretary's Change of Particulars / helen kidan / 18/09/2008 / Title was: , now: miss; HouseName/Number was: , now: block k; Area was: block k flat 5, vauxhall bridge road, now: flat 5, vauxhall bridge road; Occupation was: chairperson\, now: chair woman (2 pages)
28 October 2008Secretary's change of particulars / helen kidan / 18/09/2008 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed (1 page)
4 December 2007Annual return made up to 18/09/07 (2 pages)
4 December 2007Annual return made up to 18/09/07 (2 pages)
19 October 2007Accounts made up to 30 September 2007 (13 pages)
19 October 2007Accounts for a dormant company made up to 30 September 2007 (13 pages)
18 September 2006Incorporation (23 pages)