Company NameProperties For Students Limited
Company StatusDissolved
Company Number03107622
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIjaz Ayub
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1996(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 Wightman Road
London
N4 1RU
Director NameMr Azad Ayub
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 19 July 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address56 Burgoyne Road
London
N4 1AE
Secretary NameMr Azad Ayub
NationalityBritish
StatusClosed
Appointed16 May 2005(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 19 July 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address56 Burgoyne Road
London
N4 1AE
Director NameMahmuda Ayub
Date of BirthDecember 1924 (Born 99 years ago)
NationalityPakistani
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address36a Wightman Road
London
N4 1RU
Director NameMohammed Ayub
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityPakistani
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address36a Wightman Road
London
N4 1RU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMohammed Ayub
NationalityPakistani
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address36a Wightman Road
London
N4 1RU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address36a Wightman Road
London
N4 1RU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(5 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Appointment terminated director mahmuda ayub (1 page)
5 December 2008Accounts made up to 31 March 2008 (1 page)
5 December 2008Appointment Terminated Director mahmuda ayub (1 page)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
1 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 November 2007Return made up to 28/09/07; no change of members (7 pages)
22 November 2007Return made up to 28/09/07; no change of members (7 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Accounts made up to 31 March 2006 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Accounts made up to 31 March 2005 (2 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005New secretary appointed (1 page)
17 October 2005Return made up to 28/09/05; full list of members (8 pages)
17 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 2005Return made up to 28/09/04; full list of members (8 pages)
18 March 2005Return made up to 28/09/04; full list of members (8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 January 2005Accounts made up to 31 March 2004 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Return made up to 28/09/03; full list of members (8 pages)
28 January 2004Return made up to 28/09/03; full list of members (8 pages)
28 January 2004Accounts made up to 31 March 2003 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Accounts made up to 31 March 2002 (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 151 high street southgate london N14 6JR (1 page)
26 September 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Registered office changed on 26/09/02 from: 151 high street southgate london N14 6JR (1 page)
26 September 2002Return made up to 28/09/02; full list of members (8 pages)
27 June 2002Return made up to 30/04/02; full list of members (8 pages)
27 June 2002Return made up to 30/04/02; full list of members (8 pages)
14 January 2002Accounts made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001Registered office changed on 17/05/01 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
25 April 2001Return made up to 28/09/00; full list of members (7 pages)
25 April 2001Return made up to 28/09/00; full list of members (7 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Return made up to 28/09/99; full list of members (7 pages)
11 May 2000Return made up to 28/09/99; full list of members (7 pages)
22 April 2000Accounts made up to 31 March 1999 (2 pages)
22 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 April 1999Accounts made up to 31 March 1998 (2 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 April 1999Return made up to 28/09/98; no change of members (4 pages)
9 April 1999Return made up to 28/09/98; no change of members (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 460 holloway road london N7 6HT (1 page)
11 February 1999Registered office changed on 11/02/99 from: 460 holloway road london N7 6HT (1 page)
11 November 1997Return made up to 28/09/97; full list of members (8 pages)
11 November 1997Return made up to 28/09/97; full list of members (8 pages)
16 July 1997Registered office changed on 16/07/97 from: 2ND floor senova house 758-760 great cambridge road enfield middlesex EN4 (1 page)
16 July 1997Registered office changed on 16/07/97 from: 2ND floor senova house 758-760 great cambridge road enfield middlesex EN4 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts made up to 30 September 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Registered office changed on 12/02/97 from: 77A stroud green road london N4 3EG (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 February 1997Return made up to 28/09/96; full list of members (8 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Return made up to 28/09/96; full list of members (8 pages)
12 February 1997Registered office changed on 12/02/97 from: 77A stroud green road london N4 3EG (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 February 1997Director's particulars changed (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (1 page)
18 December 1995New director appointed (1 page)
18 December 1995New director appointed (2 pages)
5 October 1995Secretary resigned (1 page)
5 October 1995Ad 28/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Ad 28/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Registered office changed on 05/10/95 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2NP (1 page)
5 October 1995Director resigned (1 page)
28 September 1995Incorporation (22 pages)
28 September 1995Incorporation (12 pages)