Company NameStudents Holidays Ltd
Company StatusDissolved
Company Number03934771
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameArpex (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Petko Kostadinov Guimichev
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2000(6 days after company formation)
Appointment Duration19 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
Secretary NameMrs Emilia Borissov Gimicheva
NationalityBritish
StatusClosed
Appointed07 August 2001(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Josephs Drummond Crescent
Euston
London
NW1 1LE
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed01 March 2000(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.bozhur.com

Location

Registered Address9 Saint Josephs Flats
Drummond Crescent
London
NW1 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

40 at £1Mr P. Guimichev
40.00%
Ordinary
40 at £1Mrs Emilia Borissov Gimicheva
40.00%
Ordinary
20 at £1Mr Omar A. Wahab
20.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 March 2009Return made up to 28/02/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 March 2004Return made up to 28/02/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 3 warren mews london W1P 5DJ (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 July 2000Company name changed arpex (uk) LTD\certificate issued on 11/07/00 (2 pages)
10 July 2000Company name changed arpex (uk) LTD\certificate issued on 11/07/00 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
29 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
28 February 2000Incorporation (13 pages)
28 February 2000Incorporation (13 pages)