About

Registered Number: 04385383
Date of Incorporation: 01/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 1 month ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Based in Norwich, National Council for Voluntary Youth Services was founded on 01 March 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the National Council for Voluntary Youth Services. The companies directors are listed as Rauprich, Susanne Bridgette, Brodie, Susan, Ehigie-obano, Nat John, Adamson, Jill, Anthrobus, Simon, Barrows, Denise Eileen, Bruff, Leon, Cook, Robert Alexander, Curley, Adrian Kevin, Eccles, Terry, Findlator, Bing Mark, Fowler, Amanda Jayne, Frost, Christopher, Grant, Natalie, Gurumurthy, Ravi Krishnan, Hadziu, Dionisa, Hafejee, Salima, Hanson, Andrew David, James, Matthew Richard, Lunn, Virginia, Maregere, Blessing, Patel, Vikram, Seaton, Michael, Shipanga, Sheya, Sweetland, Ashley Charles, Walker, Claire Ruth, Wathan, Stefan, Williams, Laura Alexandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Jill 05 November 2008 01 June 2010 1
ANTHROBUS, Simon 02 November 2006 04 November 2009 1
BARROWS, Denise Eileen 05 March 2002 17 October 2002 1
BRUFF, Leon 11 June 2009 02 November 2011 1
COOK, Robert Alexander 13 June 2007 24 November 2008 1
CURLEY, Adrian Kevin 08 March 2012 06 November 2014 1
ECCLES, Terry 05 March 2002 17 October 2002 1
FINDLATOR, Bing Mark 08 January 2004 02 November 2006 1
FOWLER, Amanda Jayne 17 October 2002 01 July 2004 1
FROST, Christopher 17 October 2002 30 October 2004 1
GRANT, Natalie 11 March 2010 06 November 2013 1
GURUMURTHY, Ravi Krishnan 17 October 2002 02 November 2006 1
HADZIU, Dionisa 07 June 2012 06 November 2014 1
HAFEJEE, Salima 02 November 2006 16 October 2008 1
HANSON, Andrew David 11 June 2009 09 January 2012 1
JAMES, Matthew Richard 17 October 2002 22 November 2004 1
LUNN, Virginia 07 November 2007 20 January 2012 1
MAREGERE, Blessing 06 November 2014 30 September 2015 1
PATEL, Vikram 06 November 2014 01 November 2015 1
SEATON, Michael 17 October 2002 05 November 2008 1
SHIPANGA, Sheya 16 March 2004 31 March 2006 1
SWEETLAND, Ashley Charles 02 November 2011 06 November 2014 1
WALKER, Claire Ruth 17 October 2002 16 March 2005 1
WATHAN, Stefan 14 October 2004 03 November 2010 1
WILLIAMS, Laura Alexandra 07 November 2007 06 November 2013 1
Secretary Name Appointed Resigned Total Appointments
RAUPRICH, Susanne Bridgette 01 April 2013 - 1
BRODIE, Susan 17 October 2002 16 March 2004 1
EHIGIE-OBANO, Nat John 05 December 2006 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 January 2017
F10.2 - N/A 27 May 2016
AD01 - Change of registered office address 06 May 2016
RESOLUTIONS - N/A 05 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
4.20 - N/A 05 May 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AP01 - Appointment of director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AP03 - Appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 25 March 2013
AP01 - Appointment of director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AD01 - Change of registered office address 16 January 2013
AP01 - Appointment of director 20 December 2012
AD01 - Change of registered office address 19 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 13 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
RESOLUTIONS - N/A 26 February 2009
MEM/ARTS - N/A 26 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 09 October 2007
287 - Change in situation or address of Registered Office 20 August 2007
363s - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.