Company NameCambridge4You.co.uk Plc
DirectorKyejin Kim
Company StatusDissolved
Company Number04008206
CategoryPublic Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous NameCambridge 4 You.co.uk Plc

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKyejin Kim
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth Korean
StatusCurrent
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleBusinessman
Correspondence Address209-901 Satbyul Maeul
35 Bundung-Dong Bundany-Gu
Seongnam-Si
Kyungki-Do 463-748
South Korea
Director NameProf Christoph Bluth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleProfessor
Correspondence Address38 Cogges Hill Road
Witney
Oxfordshire
OX8 6FP
Director NameSeongukk Kim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth Korean
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleChairman & Director
Correspondence Address45 Grange View
Pudsey
West Yorkshire
LS28 7AR
Secretary NameProf Christoph Bluth
NationalityGerman
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Cogges Hill Road
Witney
Oxfordshire
OX8 6FP
Director NameTerence Kenneth Phillips
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 2000)
RoleConsultant
Correspondence Address5 Brackendale Road
Bournemouth
BH8 9HY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address50 Hoyland Road
Hoyland Common
Barnsley
South Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 August 2003Dissolved (1 page)
14 May 2003Completion of winding up (1 page)
29 May 2002Order of court to wind up (3 pages)
21 December 2001Secretary resigned;director resigned (1 page)
14 December 2001Director resigned (1 page)
17 July 2001Return made up to 05/06/01; full list of members (7 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: b s g valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
12 September 2000£ nc 100000/5000000 31/08/00 (1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
5 July 2000Ad 05/06/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
3 July 2000Certificate of authorisation to commence business and borrow (1 page)
8 June 2000Registered office changed on 08/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Incorporation (14 pages)