Company NameOne Young World Social Business Accelerator Limited
Company StatusDissolved
Company Number08368245
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Louise Catherine Jack
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew Charles David Knox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Katherine Eleanor Hannah Maria Robertson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameMr Aidan Gerard Chapman
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Alfred Place
London
WC1E 7EB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2013(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1One Young World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (2 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mrs Katherine Eleanor Hannah Maria Robertson on 8 April 2014 (2 pages)
17 June 2014Director's details changed for Mr David Jones on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 8 April 2014 (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a secretary (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a director (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a director (1 page)
4 April 2014Termination of appointment of Aidan Chapman as a secretary (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
28 February 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(17 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(17 pages)
24 January 2013Director's details changed for Mrs Katherine Robertson on 21 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages)
24 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
24 January 2013Director's details changed for Mr David Jones on 21 January 2013 (3 pages)
24 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
24 January 2013Director's details changed for Mr David Jones on 21 January 2013 (3 pages)
24 January 2013Director's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages)
24 January 2013Director's details changed for Mrs Katherine Robertson on 21 January 2013 (3 pages)
24 January 2013Secretary's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages)
24 January 2013Director's details changed for Mr Aidan Gerard Chapman on 21 January 2013 (3 pages)
21 January 2013Incorporation (40 pages)
21 January 2013Incorporation (40 pages)