About

Registered Number: 07142210
Date of Incorporation: 02/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: Unit 4 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH,

 

Established in 2010, Youth Empowerment Crime Diversion Scheme Ltd has its registered office in Ashford, Kent, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Youth Empowerment Crime Diversion Scheme Ltd. The organisation has 4 directors listed as Champion, Nina, Addison, Hannah, Levy, Laura Helen, Newton, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Nina 22 September 2015 - 1
ADDISON, Hannah 02 February 2010 04 April 2011 1
LEVY, Laura Helen 19 June 2012 02 October 2014 1
NEWTON, Pauline 02 February 2010 31 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2016
DS01 - Striking off application by a company 09 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 04 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 15 April 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
TM01 - Termination of appointment of director 16 February 2012
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 12 September 2011
AA01 - Change of accounting reference date 19 February 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 13 May 2010
RESOLUTIONS - N/A 10 May 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.