About

Registered Number: 03037393
Date of Incorporation: 24/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2015 (9 years and 4 months ago)
Registered Address: Peek House, 20 Eastcheap, London, EC3M 1EB

 

Youth Action Scheme (1995) Ltd was founded on 24 March 1995, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Hoque, Fokrul, Tarafder, Ruhul, Uddin, Ala, Clarke, David Vernham, Miah, Akik, Rahman, Adil, Zahir, Hussein at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOQUE, Fokrul 12 March 1998 - 1
TARAFDER, Ruhul 01 July 2002 - 1
UDDIN, Ala 27 June 2002 - 1
CLARKE, David Vernham 28 March 1995 01 April 1998 1
MIAH, Akik 12 March 1998 27 June 2002 1
RAHMAN, Adil 01 April 1998 27 June 2002 1
ZAHIR, Hussein 01 April 1998 24 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2015
4.43 - Notice of final meeting of creditors 17 October 2014
AD01 - Change of registered office address 06 September 2011
AD01 - Change of registered office address 27 September 2010
287 - Change in situation or address of Registered Office 21 September 2009
287 - Change in situation or address of Registered Office 27 March 2007
287 - Change in situation or address of Registered Office 08 February 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 December 2005
287 - Change in situation or address of Registered Office 22 November 2005
COCOMP - Order to wind up 13 June 2005
DISS6 - Notice of striking-off action suspended 15 February 2005
GAZ1 - First notification of strike-off action in London Gazette 25 January 2005
DISS6 - Notice of striking-off action suspended 13 July 2004
GAZ1 - First notification of strike-off action in London Gazette 11 May 2004
363s - Annual Return 07 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 15 December 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 15 November 1996
363a - Annual Return 17 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
288 - N/A 04 April 1995
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.