Company NameBristol Study Homes Limited
Company StatusDissolved
Company Number03098770
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
London
N21 3JS
Secretary NameGraham Charles Green
NationalityBritish
StatusClosed
Appointed01 August 2002(6 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Secretary NameElyna Mary Green
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Arlow Road
London
N21 3JS
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Secretary NameMr Mark Anthonisz
NationalityBritish
StatusResigned
Appointed21 July 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL

Location

Registered Address27 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Andrew Charles Green
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (4 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Mr Andrew Charles Green on 21 February 2009 (2 pages)
5 October 2009Director's details changed for Andrew Charles Green on 21 February 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Return made up to 06/09/07; no change of members (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2006Return made up to 06/09/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Return made up to 06/09/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 October 2004Return made up to 06/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 October 2003Return made up to 06/09/03; full list of members (6 pages)
23 December 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Registered office changed on 04/09/02 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
23 May 2002Director's particulars changed (1 page)
12 October 2001Return made up to 06/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 November 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2000Amended accounts made up to 31 August 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 August 1998 (6 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 27 arlow road london N21 3JS (1 page)
8 March 2000Registered office changed on 08/03/00 from: 30A college green bristol BS1 5TB (1 page)
16 November 1999Return made up to 06/09/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1997 (6 pages)
3 February 1999Return made up to 06/09/98; full list of members (4 pages)
22 December 1997Return made up to 06/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 November 1996Return made up to 06/09/96; full list of members (6 pages)
16 August 1996Ad 12/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
6 September 1995Incorporation (42 pages)