Company NameYou Tell The World.com Limited
Company StatusDissolved
Company Number03994854
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Corby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address2 Cromar Way
Chelmsford
Essex
CM1 2GE
Secretary Name118 Corporate Management Limited (Corporation)
StatusClosed
Appointed09 January 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 19 February 2008)
Correspondence Address32 Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Director NameNorma Cozens
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleSecretary
Correspondence Address29 Brickett Close
Ruislip
Middlesex
HA4 7YE
Director NameBabita Maria
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address8 Weavers Close
Isleworth
Middlesex
TW7 6EH
Director NameAlex Cumino
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleFinancial Consultant
Correspondence Address29 Mahlon Avenue
Ruislip
Middlesex
HA4 6SY
Director NamePeter Russell Boardman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleComputer Engineer
Correspondence Address8 Rosebay Close
Flitwick
Bedford
Bedfordshire
MK45 1PP
Secretary NameNorma Cozens
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleSecretary
Correspondence Address29 Brickett Close
Ruislip
Middlesex
HA4 7YE
Director NameTrevor Clive Reilly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2003)
RoleManaging Director
Correspondence AddressWeekaborough House
Churscombe Road, Marldon
Paignton
TQ3 1NA
Director NameJames Toft
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2003(2 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 March 2003)
RolePhotography
Correspondence AddressThe Orchard
Claremount
Clare Castle
County Clare
Irish
Director NameAlex Cumino
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2005)
RoleProfessional
Correspondence Address153 Dehavilland Close
Northolt
Middlesex
UB5 6RU
Director NameYvonne Cumino
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleHousewife
Correspondence Address153 De Havilland Close
Northolt
Middlesex
UB5 6RU
Secretary NameAlex Cumino
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2005)
RoleProfessional
Correspondence Address153 Dehavilland Close
Northolt
Middlesex
UB5 6RU
Secretary NamePhilip Cinningham
NationalityBritish
StatusResigned
Appointed20 January 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2006)
RoleCompany Director
Correspondence Address136a Fore Street
Pinner
Middlesex
HA5 2NQ
Director NameRaymond Crowder
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2006)
RoleRetired
Correspondence Address90 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Secretary NameMr Daniel Corby
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt Store
19 Bridge Street Writtle
Chelmsford
Essex
CM1 3EY
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address32 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Turnover£451
Gross Profit-£8,262
Net Worth-£10,879
Cash£157
Current Liabilities£11,211

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
11 April 2007Director's particulars changed (1 page)
27 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 87 waterhouse business centre cremar way chelmsford essex CM1 2QE (1 page)
30 May 2006Return made up to 16/05/06; full list of members (7 pages)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed (1 page)
28 February 2006Registered office changed on 28/02/06 from: 136A fore street eastcote pinner middlesex HA5 2NQ (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
12 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2005Return made up to 16/05/05; full list of members (6 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (1 page)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 May 2004Return made up to 16/05/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 29 brickett close ruislip middlesex HA4 7YE (1 page)
12 June 2002Return made up to 16/05/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
28 June 2001Return made up to 16/05/01; full list of members (7 pages)
16 November 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)