Company NameYouth2Pro Management Limited
Company StatusDissolved
Company Number09651563
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Melvin Balogun Chalobah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(2 years, 2 months after company formation)
Appointment Duration4 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74d Granville Park
London
SE13 7DX
Director NameMr Alastair Giles Indseth Lewin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinthrop Hall Newton Road
Sudbury
Suffolk
CO10 0PZ
Secretary NameAlastair Lewin
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressWinthrop Hall Newton Road
Sudbury
Suffolk
CO10 0PZ
Director NameMs Eva Barbara Kuester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish,German
StatusResigned
Appointed01 September 2017(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address74d Granville Park
London
SE13 7DX

Location

Registered AddressKemp House 160, City Road, London
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 December 2020Registered office address changed from Flat 101 Brittany Point Lollard Street London SE11 6UH England to Kemp House 160, City Road, London City Road London EC1V 2NX on 18 December 2020 (1 page)
12 August 2020Registered office address changed from 74D Granville Park Granville Park London SE13 7DX England to Flat 101 Brittany Point Lollard Street London SE11 6UH on 12 August 2020 (1 page)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
20 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Notification of Melvin Bagolun Chalobah as a person with significant control on 1 July 2018 (2 pages)
10 July 2018Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to 74D Granville Park Granville Park London SE13 7DX on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Alastair Lewin as a secretary on 1 July 2018 (1 page)
10 July 2018Termination of appointment of Alastair Giles Indseth Lewin as a director on 1 July 2018 (1 page)
10 July 2018Termination of appointment of Eva Barbara Kuester as a director on 1 July 2018 (1 page)
10 July 2018Cessation of Alastair Giles Indseth Lewin as a person with significant control on 1 July 2018 (1 page)
27 April 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
14 September 2017Appointment of Mr Melvin Balogun Chalobah as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Miss Eva Barbara Kuester as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Miss Eva Barbara Kuester as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr Melvin Balogun Chalobah as a director on 1 September 2017 (2 pages)
18 July 2017Director's details changed for Alastair Lewin on 1 June 2017 (2 pages)
18 July 2017Secretary's details changed for Alastair Lewin on 1 June 2017 (1 page)
18 July 2017Director's details changed for Alastair Lewin on 1 June 2017 (2 pages)
18 July 2017Secretary's details changed for Alastair Lewin on 1 June 2017 (1 page)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Alastair Giles Indseth Lewin as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Alastair Giles Indseth Lewin as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD England to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(37 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
(37 pages)