Company NameStudent Solutions Limited
Company StatusDissolved
Company Number03352338
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years 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(10 years 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(10 years 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(10 years after company formation)
Appointment Duration2 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameAndrew Needham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressLydbrook Farm House
Church Street
West Hanney
Oxfordshire
OX12 0LW
Director NameJan Michael Levy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RolePublisher
Correspondence Address69 Latchmere Road
London
SW11 2DS
Secretary NameAndrew Needham
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RolePublisher
Correspondence Address32c Comyn Road
Battersea
London
SW11 1QD
Director NameMartin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1999)
RolePublisher
Correspondence Address8 Hills Avenue
Cambridge
CB1 4XA
Director NameMs Nicola Anson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NameFrances Halliwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months after company formation)
Appointment Duration6 years (resigned 24 September 2003)
RoleCompany Director
Correspondence Address248 Turney Road
London
SE21 7JP
Director NameMr Christopher John Letcher
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Compass Court
Shad Thames
London
SE1 2NJ
Secretary NameMs Nicola Anson
NationalityBritish
StatusResigned
Appointed25 November 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NameMatthew Farmer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2000)
RolePublishing/Marketing
Correspondence Address66b Barkston Gardens
Earls Court
London
SW5 0EL
Director NameJane Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Secretary NameJane Hendy
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressFlat 212 Cardamon Building
31 Shad Thames
London
SE1 2YR
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 3 months 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(7 years, 3 months 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
Appointed14 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(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 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

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 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
13 June 2007New director appointed (2 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 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 14/04/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
29 December 2005Director's particulars changed (1 page)
19 December 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
22 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
29 October 2003Director resigned (1 page)
1 August 2003Full accounts made up to 30 September 2002 (11 pages)
29 April 2003Return made up to 14/04/03; full list of members (7 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)
7 May 2002Return made up to 14/04/02; full list of members (7 pages)
18 February 2002Full accounts made up to 30 September 2001 (13 pages)
1 October 2001Director resigned (1 page)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Full accounts made up to 30 September 2000 (13 pages)
31 July 2000Director resigned (1 page)
30 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
30 December 1999Director resigned (1 page)
24 December 1999Full accounts made up to 30 September 1999 (16 pages)
17 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1999Full accounts made up to 30 September 1998 (16 pages)
15 April 1999Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Auditor's resignation (1 page)
11 November 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
13 May 1998Return made up to 14/04/98; full list of members (9 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
24 February 1998New secretary appointed (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Ad 12/08/97--------- £ si 93998@1=93998 £ ic 2/94000 (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Ad 12/08/97--------- £ si 6000@1=6000 £ ic 94000/100000 (2 pages)
13 November 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
22 October 1997New director appointed (2 pages)
20 October 1997Auditor's resignation (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997£ nc 100/100000 12/08/97 (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
14 April 1997Incorporation (20 pages)