THE STUDENT SUPPORT CENTRE (SOUTHERN) LIMITED
Status | DISSOLVED |
Company No. | 03764297 |
Category | Private Limited Company |
Incorporated | 29 Apr 1999 |
Age | 25 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2016 |
Years | 8 years, 5 months, 25 days |
SUMMARY
THE STUDENT SUPPORT CENTRE (SOUTHERN) LIMITED is an dissolved private limited company with number 03764297. It was incorporated 25 years, 2 months, 7 days ago, on 29 April 1999 and it was dissolved 8 years, 5 months, 25 days ago, on 12 January 2016. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Accounts with accounts type small
Date: 09 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Liquidation disclaimer notice
Date: 19 Dec 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
Old address: The Carriage House Mill Street Maidstone Kent ME15 6YE
New address: Westminster Business Centre Nether Poppleton York YO26 6RB
Documents
Accounts with accounts type small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person director company with change date
Date: 28 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Anthony Samuel Levy
Documents
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shani Stanley
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Craig Lee
Documents
Accounts with accounts type full
Date: 23 Jan 2013
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2012
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Sep 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-12
Officer name: Shani Stanley
Documents
Accounts with accounts type small
Date: 08 Sep 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 7 Mill Street Maidstone Kent ME15 6XW
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Resolution
Date: 07 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 21 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / shani stanley / 27/06/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 06/04/06 from: 15 quarry hill road tonbridge kent TN9 2RN
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/05; no change of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/04; no change of members
Documents
Accounts with accounts type full
Date: 17 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 May 2004
Category: Address
Type: 287
Description: Registered office changed on 14/05/04 from: kemp house 152-160 city road london EC1V 2DW
Documents
Legacy
Date: 05 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/02; full list of members
Documents
Certificate change of name company
Date: 23 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the student support centre (kent ) LIMITED\certificate issued on 23/08/01
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/00; full list of members
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 31/08/00
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRAND ALLIANCE HOLDINGS LIMITED
ALLIANCE HOUSE,BASILDON,SS14 3HW
Number: | 06042495 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09033346 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BULL STREET,HOLT,NR25 6HP
Number: | 06083013 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 POPLAR PARK,PRESTONPANS,EH32 0TD
Number: | SC212750 |
Status: | ACTIVE |
Category: | Private Limited Company |
10C RIDGE WAY,DUNFERMLINE,KY11 9JN
Number: | SC620137 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & T DESIGN AND BUILD LIMITED
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 09846704 |
Status: | ACTIVE |
Category: | Private Limited Company |