YOUNG ENTERPRISE LONDON LTD.

Register to unlock more data on OkredoRegister

YOUNG ENTERPRISE LONDON LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04723807

Incorporation date

03/04/2003

Size

Full

Contacts

Registered address

Registered address

Yeoman House, Sekforde Street, London EC1R 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon06/12/2011
Current accounting period extended from 2011-07-31 to 2012-01-31
dot icon04/04/2011
Annual return made up to 2011-04-04 no member list
dot icon07/03/2011
Full accounts made up to 2010-07-31
dot icon07/03/2011
Appointment of Mr Ian Anderson Smith as a director
dot icon07/03/2011
Appointment of Mr John Clive Cecil May as a director
dot icon07/03/2011
Appointment of Mrs Judith Mary Felton as a director
dot icon06/03/2011
Termination of appointment of Jaswinder Rayet as a director
dot icon06/03/2011
Termination of appointment of Timothy Miller as a director
dot icon06/03/2011
Termination of appointment of James Froomberg as a director
dot icon06/03/2011
Termination of appointment of Amy Kornbluth as a director
dot icon06/03/2011
Termination of appointment of Janet Day as a director
dot icon06/03/2011
Termination of appointment of Richard Davis as a director
dot icon06/03/2011
Termination of appointment of Elizabeth Crowther Hunt as a director
dot icon06/03/2011
Termination of appointment of Rashmi Chandaria as a director
dot icon06/03/2011
Termination of appointment of Sheena Amin as a director
dot icon06/03/2011
Termination of appointment of Amanda Alexander as a director
dot icon06/03/2011
Termination of appointment of Simon Acland as a director
dot icon06/03/2011
Termination of appointment of Ruth Yeoman as a secretary
dot icon06/03/2011
Termination of appointment of Mark Weber as a director
dot icon07/02/2011
Termination of appointment of Lynne Ramsay as a director
dot icon26/09/2010
Miscellaneous
dot icon15/09/2010
Auditor's resignation
dot icon10/08/2010
Appointment of Amy Elizabeth Kornbluth as a director
dot icon10/08/2010
Appointment of Mr Simon Hugh Verdon Acland as a director
dot icon28/04/2010
Annual return made up to 2010-04-04 no member list
dot icon27/04/2010
Director's details changed for Lynne Patricia Ramsay on 2010-04-04
dot icon27/04/2010
Director's details changed for Richard Andrew Davis on 2010-04-04
dot icon27/04/2010
Director's details changed for The Hon Elizabeth Anne Crowther Hunt on 2010-04-04
dot icon27/04/2010
Director's details changed for Timothy James Miller on 2010-04-04
dot icon27/04/2010
Director's details changed for James William Froomberg on 2010-04-04
dot icon27/04/2010
Director's details changed for Rashmi Chandaria on 2010-04-04
dot icon27/04/2010
Appointment of Sheena Amin as a director
dot icon24/03/2010
Appointment of Amanda Mary Jones Alexander as a director
dot icon03/03/2010
Termination of appointment of John Jennings as a director
dot icon30/01/2010
Full accounts made up to 2009-07-31
dot icon08/12/2009
Termination of appointment of William Salomon as a director
dot icon08/12/2009
Termination of appointment of David Shelley as a director
dot icon25/10/2009
Termination of appointment of Jennifer Scardino as a director
dot icon18/10/2009
Full accounts made up to 2008-07-31
dot icon29/09/2009
Appointment Terminated Director john willis
dot icon19/08/2009
Appointment Terminated Director glenn granger
dot icon13/08/2009
Appointment Terminated Director dermot finch
dot icon01/07/2009
Annual return made up to 04/04/09
dot icon17/05/2009
Director appointed richard andrew davis
dot icon08/04/2009
Director Appointed Jaswinder Rayet Logged Form
dot icon08/04/2009
Director appointed jaswinder rayet
dot icon07/04/2009
Director Appointed James William Froomberg Logged Form
dot icon07/04/2009
Director appointed james william froomberg
dot icon24/03/2009
Appointment Terminated Director susan baker
dot icon12/03/2009
Appointment Terminate, Director Christopher Broydon Logged Form
dot icon12/03/2009
Appointment Terminate, Director Michael Jackson Logged Form
dot icon12/03/2009
Appointment Terminate, Director Thomas Savage Logged Form
dot icon12/03/2009
Appointment Terminated Director christopher broyden
dot icon12/03/2009
Appointment Terminated Director michael jackson
dot icon12/03/2009
Appointment Terminated Director tom savage
dot icon11/01/2009
Director appointed janet day
dot icon19/11/2008
Director appointed susan elizabeth baker
dot icon17/11/2008
Director appointed lynne patricia ramsay
dot icon16/06/2008
Annual return made up to 04/04/08
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2008
Registered office changed on 11/02/08 from: 5TH floor river house 143-145 farringdon road london EC1R 3AB
dot icon27/01/2008
Full accounts made up to 2007-07-31
dot icon20/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Annual return made up to 04/04/07
dot icon14/05/2007
Director resigned
dot icon14/02/2007
Resolutions
dot icon29/11/2006
Full accounts made up to 2006-07-31
dot icon02/05/2006
Annual return made up to 04/04/06
dot icon10/04/2006
Miscellaneous
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon24/11/2005
Full accounts made up to 2005-07-31
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon19/04/2005
Annual return made up to 04/04/05
dot icon19/04/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-07-31
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon05/05/2004
Annual return made up to 04/04/04
dot icon05/05/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed
dot icon04/02/2004
New director appointed
dot icon20/11/2003
Secretary resigned
dot icon28/08/2003
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon25/08/2003
Registered office changed on 26/08/03 from: the company secretary 2-4 old street london EC1V 9AA
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon04/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandford, Raymond Charles
Director
04/04/2003 - 11/12/2004
2
Jackson, Michael Edward Wilson
Director
10/01/2006 - 16/02/2009
86
Felton, Judith Mary
Director
01/03/2011 - Present
84
Penfold, David George
Director
04/04/2003 - 22/11/2005
27
Rayet, Jaswinder Singh
Director
30/03/2009 - 01/03/2011
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUNG ENTERPRISE LONDON LTD.

YOUNG ENTERPRISE LONDON LTD. is an(a) Dissolved company incorporated on 03/04/2003 with the registered office located at Yeoman House, Sekforde Street, London EC1R 0HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YOUNG ENTERPRISE LONDON LTD.?

toggle

YOUNG ENTERPRISE LONDON LTD. is currently Dissolved. It was registered on 03/04/2003 and dissolved on 21/05/2012.

Where is YOUNG ENTERPRISE LONDON LTD. located?

toggle

YOUNG ENTERPRISE LONDON LTD. is registered at Yeoman House, Sekforde Street, London EC1R 0HF.

What does YOUNG ENTERPRISE LONDON LTD. do?

toggle

YOUNG ENTERPRISE LONDON LTD. operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for YOUNG ENTERPRISE LONDON LTD.?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.