London
EC4R 1BE
Director Name | Mr David Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew Charles David Knox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Katherine Eleanor Hannah Maria Robertson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Secretary Name | Mr Aidan Gerard Chapman |
---|---|
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | One Young World LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2020 | Application to strike the company off the register (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr David Jones on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Aidan Chapman as a secretary (1 page) |
4 April 2014 | Termination of appointment of Aidan Chapman as a director (1 page) |
4 April 2014 | Termination of appointment of Aidan Chapman as a director (1 page) |
4 April 2014 | Termination of appointment of Aidan Chapman as a secretary (1 page) |
28 February 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page) |
28 February 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
24 January 2013 | Director's details changed for Mrs Katherine Robertson on 21 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages) |
24 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
24 January 2013 | Director's details changed for Mr David Jones on 21 January 2013 (3 pages) |
24 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
24 January 2013 | Director's details changed for Mr David Jones on 21 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Mrs Katherine Robertson on 21 January 2013 (3 pages) |
24 January 2013 | Secretary's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages) |
24 January 2013 | Director's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages) |
21 January 2013 | Incorporation (40 pages) |
21 January 2013 | Incorporation (40 pages) |