Company NameMark Younger Associates Limited
Company StatusDissolved
Company Number05761442
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Mark Peter Younger
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameLeila Abu-Sharr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clonmel Road
London
SW6 5BJ
Secretary NameLeila Abu-Sharr
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemarkyoungerassociates.com

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Leila Abu-sharr
40.00%
Ordinary B
50 at £1Mark Peter Younger
40.00%
Ordinary A
25 at £1Dr Alan Younger
20.00%
Ordinary C

Financials

Year2014
Net Worth-£16,792
Cash£781
Current Liabilities£17,583

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (1 page)
20 June 2019Secretary's details changed for Leila Abu Sharr on 20 June 2019 (1 page)
20 June 2019Director's details changed for Leila Abu Sharr on 20 June 2019 (2 pages)
14 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 125
(6 pages)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 125
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
13 April 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 125
(6 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 125
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Central House, St Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 23 September 2014 (1 page)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125
(6 pages)
6 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Director's details changed for Mark Peter Younger on 13 December 2013 (2 pages)
13 December 2013Director's details changed for Mark Peter Younger on 13 December 2013 (2 pages)
13 December 2013Secretary's details changed for Leila Abu Sharr on 13 December 2013 (1 page)
13 December 2013Secretary's details changed for Leila Abu Sharr on 13 December 2013 (1 page)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Memorandum and Articles of Association (12 pages)
27 May 2011Memorandum and Articles of Association (12 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 125
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 125
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 125
(4 pages)
23 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Director's details changed for Leila Abu Sharr on 1 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 May 2008Return made up to 29/03/08; full list of members (4 pages)
22 May 2008Return made up to 29/03/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Return made up to 29/03/07; full list of members (7 pages)
15 May 2007Return made up to 29/03/07; full list of members (7 pages)
24 April 2007Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006New secretary appointed;new director appointed (1 page)
2 June 2006Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2006Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Incorporation (16 pages)