Company NameStudent Marketing Services Limited
Company StatusDissolved
Company Number03067048
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(11 years, 10 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(11 years, 10 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed16 April 2007(11 years, 10 months after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameJan Michael Levy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RolePublisher
Correspondence Address69 Latchmere Road
London
SW11 2DS
Director NameAndrew Needham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressLydbrook Farm House
Church Street
West Hanney
Oxfordshire
OX12 0LW
Director NameColin Andrew Taggart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RolePublisher
Correspondence AddressFlat 2
325 Easter Road
Edinburgh
EH6 8JG
Scotland
Secretary NameAndrew Needham
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RolePublisher
Correspondence Address32c Comyn Road
Battersea
London
SW11 1QD
Director NameKirsten Williamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 1997)
RoleManaging Director
Correspondence AddressFlat 5 10 Palace Road
London
SW2 3NG
Director NameFrances Halliwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleManaging Director
Correspondence Address248 Turney Road
London
SE21 7JP
Secretary NameJane Hendy
NationalityBritish
StatusResigned
Appointed29 June 2000(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameJane Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMr Christopher John Letcher
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Compass Court
Shad Thames
London
SE1 2NJ
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameMr Adam Bjorn Webster
NationalityBritish
StatusResigned
Appointed01 August 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
28 July 2008Return made up to 12/06/08; full list of members (3 pages)
16 July 2007Return made up to 12/06/07; full list of members (5 pages)
19 June 2007New director appointed (2 pages)
14 June 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
26 June 2006Return made up to 12/06/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 30 November 2005 (4 pages)
1 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Accounts for a dormant company made up to 30 November 2004 (4 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
27 June 2003Return made up to 12/06/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
8 April 2003Registered office changed on 08/04/03 from: challenger house 42 adler street london E1 1EE (1 page)
15 January 2003Registered office changed on 15/01/03 from: bateman street cambridge cambridgeshire CB2 1LZ (1 page)
18 February 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
17 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
4 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 12/06/00; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 30 November 1999 (10 pages)
31 March 2000Full accounts made up to 30 November 1998 (12 pages)
15 July 1999Return made up to 12/06/99; no change of members (4 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 30 November 1997 (13 pages)
13 July 1998Return made up to 12/06/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: c/o giffard taylor & co 41 new road chippenham wiltshire SN15 1JQ (1 page)
20 October 1997Auditor's resignation (1 page)
27 July 1997Return made up to 12/06/97; full list of members (6 pages)
21 May 1997Ad 01/12/96--------- £ si [email protected]=97 £ ic 3/100 (2 pages)
2 May 1997S-div 01/12/96 (1 page)
24 April 1997Particulars of mortgage/charge (5 pages)
14 April 1997Full accounts made up to 30 November 1996 (10 pages)
21 February 1997New director appointed (2 pages)
9 July 1996Return made up to 12/06/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
28 July 1995Accounting reference date notified as 30/11 (1 page)
28 July 1995Ad 11/07/95--------- £ si 1@1=1 £ ic 2/3 (4 pages)
12 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)