About

Registered Number: 03389516
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Aym Community Centre, Aberaeron Close, Barry, South Glamorgan, CF62 9BT

 

All Youth Matters Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Owen, Roger David, Taylor, David, Thomas, Malcolm Wayne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Roger David 01 December 2005 - 1
TAYLOR, David 20 June 1997 - 1
THOMAS, Malcolm Wayne 20 June 1997 08 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AR01 - Annual Return 18 July 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 21 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 03 June 2015
CERTNM - Change of name certificate 01 April 2015
AD01 - Change of registered office address 31 March 2015
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 18 January 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 June 2008
363s - Annual Return 22 July 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 21 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 28 June 2002
RESOLUTIONS - N/A 28 May 2002
MEM/ARTS - N/A 28 May 2002
RESOLUTIONS - N/A 15 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 11 July 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.