Company NameStudylegend Limited
Company StatusDissolved
Company Number03537092
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Jane Cull
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2002)
RoleSecretary
Correspondence Address2 Cheniston Close
West Byfleet
Surrey
KT14 6DQ
Director NameMichael John Cull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2002)
RoleComputer Consultant
Correspondence Address2 Cheniston Close
West Byfleet
Surrey
KT14 6DQ
Secretary NameDeborah Jane Cull
NationalityBritish
StatusClosed
Appointed17 April 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2002)
RoleSecretary
Correspondence Address2 Cheniston Close
West Byfleet
Surrey
KT14 6DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£173
Cash£6,437
Current Liabilities£7,519

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 30/03/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
13 May 1998Ad 18/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
30 March 1998Incorporation (13 pages)