London
WC2N 5AP
Director Name | Mr Charles Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Award House 7-11 St Matthew Street London SW1P 2JT |
Director Name | Claire Lois Whitaker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lion Yard Tremadoc Road London SW4 7NQ |
Director Name | Peter Alfred Hoile |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lion Yard Tremadoc Road London SW4 7NQ |
Director Name | Mr Peter Stout |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lion Yard Tremadoc Road London SW4 7NQ |
Director Name | Ms Helen Andrea Jones Obe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lion Yard Tremadoc Road London SW4 7NQ |
Secretary Name | Victor Sydney George Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Carlyle Street Brighton East Sussex BN2 9XU |
Website | www.cyec.org.uk/ |
---|---|
Telephone | 020 74986151 |
Telephone region | London |
Registered Address | Award House 7-11 St Matthew Street London SW1P 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Commonwealth Youth Exchange Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,100 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
2 January 2016 | Application to strike the company off the register (3 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 September 2014 | Change of accounting reference date (3 pages) |
4 September 2014 | Change of accounting reference date (3 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Appointment of Mr Charles Michael Lake as a director on 21 May 2014 (2 pages) |
31 July 2014 | Appointment of Mr Michael John Bostelmann as a director on 21 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Helen Andrea Jones as a director on 21 May 2014 (1 page) |
31 July 2014 | Appointment of Claire Lois Whitaker as a director on 21 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Peter Alfred Hoile as a director on 21 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Peter Stout as a director on 21 May 2014 (1 page) |
31 July 2014 | Appointment of Mr Michael John Bostelmann as a director on 21 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Victor Sydney George Craggs as a secretary on 21 May 2014 (1 page) |
31 July 2014 | Appointment of Claire Lois Whitaker as a director on 21 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Helen Andrea Jones as a director on 21 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Peter Stout as a director on 21 May 2014 (1 page) |
31 July 2014 | Registered office address changed from 7 Lion Yard Tremadoc Road London SW4 7NQ United Kingdom to Award House 7-11 St Matthew Street London SW1P 2JT on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Peter Alfred Hoile as a director on 21 May 2014 (1 page) |
31 July 2014 | Registered office address changed from 7 Lion Yard Tremadoc Road London SW4 7NQ United Kingdom to Award House 7-11 St Matthew Street London SW1P 2JT on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Charles Michael Lake as a director on 21 May 2014 (2 pages) |
31 July 2014 | Termination of appointment of Victor Sydney George Craggs as a secretary on 21 May 2014 (1 page) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Appointment of Victor Sydney George Craggs as a secretary (3 pages) |
22 August 2011 | Appointment of Victor Sydney George Craggs as a secretary (3 pages) |
4 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
4 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|