Company NameSoldiers For Youth Limited
Company StatusDissolved
Company Number07027429
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2009(14 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Owen Clarke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address68 Wandsworth Common West Side
London
SW18 2ED
Director NameJohn Alfred Lawton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks Farm La Grande Route De St. Laurent
St. Lawrence
Jersey
Channel Isles
JE3 1NG
Director NameSusan Brooke Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2012)
RoleInternational Schools/Colleges Start-Up Specialist
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN

Location

Registered AddressMoorhead James Llp Solicitors
Kildare House 3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Termination of appointment of John Alfred Lawton as a director on 8 August 2015 (2 pages)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Termination of appointment of John Alfred Lawton as a director on 8 August 2015 (2 pages)
11 February 2016Termination of appointment of John Alfred Lawton as a director on 8 August 2015 (2 pages)
11 February 2016Termination of appointment of John Alfred Lawton as a director on 8 August 2015 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Annual return made up to 23 September 2014 no member list (3 pages)
29 October 2014Annual return made up to 23 September 2014 no member list (3 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Annual return made up to 23 September 2013 no member list (3 pages)
15 October 2013Annual return made up to 23 September 2013 no member list (3 pages)
15 October 2013Director's details changed for John Clarke on 1 April 2011 (2 pages)
15 October 2013Director's details changed for John Clarke on 1 April 2011 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
21 August 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
7 February 2013Termination of appointment of a director (2 pages)
7 February 2013Termination of appointment of a director (2 pages)
31 January 2013Annual return made up to 23 September 2012 (14 pages)
31 January 2013Termination of appointment of Susan Jackson as a director
  • ANNOTATION The date of termination was removed from the TM01 on 30/08/2013 as it is invalid or ineffective.
(3 pages)
31 January 2013Annual return made up to 23 September 2012 (14 pages)
31 January 2013Termination of appointment of Susan Jackson as a director
  • ANNOTATION The date of termination was removed from the TM01 on 30/08/2013 as it is invalid or ineffective.
(3 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
10 October 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
3 January 2012Annual return made up to 23 September 2011 (15 pages)
3 January 2012Annual return made up to 23 September 2011 (15 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 January 2011Appointment of Susan Brooke Jackson as a director (3 pages)
26 January 2011Appointment of Susan Brooke Jackson as a director (3 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2010Annual return made up to 23 September 2010 (14 pages)
1 November 2010Annual return made up to 23 September 2010 (14 pages)
23 September 2009Incorporation (30 pages)
23 September 2009Incorporation (30 pages)