London
SW9 7QD
Director Name | Kay Oldroyd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3space, International House Canterbury Crescent London SW9 7QD |
Director Name | Miss Sehaer Siddique |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Senior Housing Manager |
Country of Residence | England |
Correspondence Address | 91a Brewery Road London SE18 1ND |
Website | youthinexcellence.com |
---|---|
Telephone | 020 33022570 |
Telephone region | London |
Registered Address | 3space, International House Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,428 |
Gross Profit | £28,428 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Registered office address changed from 91a Brewery Road London SE18 1nd England to 3Space, International House Canterbury Crescent London SW9 7QD on 23 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Sehaer Siddique as a director on 31 December 2018 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 September 2017 | Notification of Kay Oldroyd as a person with significant control on 4 September 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
4 September 2017 | Notification of Anthony Harrison as a person with significant control on 4 September 2016 (2 pages) |
4 September 2017 | Notification of Kay Oldroyd as a person with significant control on 4 September 2016 (2 pages) |
4 September 2017 | Notification of Kay Oldroyd as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Anthony Harrison as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 21 March 2017 with no updates (3 pages) |
4 September 2017 | Notification of Anthony Harrison as a person with significant control on 4 September 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Registered office address changed from 28 Fernthorpe Road London SW16 6DR England to 91a Brewery Road London SE18 1nd on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 28 Fernthorpe Road London SW16 6DR England to 91a Brewery Road London SE18 1nd on 13 September 2016 (1 page) |
12 May 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
12 May 2016 | Annual return made up to 21 March 2016 no member list (3 pages) |
2 March 2016 | Appointment of Ms Sehaer Siddique as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 28 Fernthorpe Road London SW16 6DR on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 28 Fernthorpe Road London SW16 6DR on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Ms Sehaer Siddique as a director on 2 March 2016 (2 pages) |
17 April 2015 | Annual return made up to 21 March 2015 no member list (2 pages) |
17 April 2015 | Annual return made up to 21 March 2015 no member list (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 April 2014 | Director's details changed for Anthony Harrison on 10 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Kay Oldroyd on 10 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 21 March 2014 no member list (2 pages) |
16 April 2014 | Director's details changed for Anthony Harrison on 10 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Kay Oldroyd on 10 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 21 March 2014 no member list (2 pages) |
26 February 2014 | Registered office address changed from 28 Fernthorpe Road London SW16 6DR on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 28 Fernthorpe Road London SW16 6DR on 26 February 2014 (1 page) |
21 March 2013 | Incorporation of a Community Interest Company (42 pages) |
21 March 2013 | Incorporation of a Community Interest Company (42 pages) |