Company NameStudent Quality Accommodation Limited
Company StatusDissolved
Company Number06867078
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)
Previous NameIndiana Estates Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Michael Stewart Howard Placks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Secretary NameMr Michael Stewart Howard Placks
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1David Anthony Altman
50.00%
Ordinary
50 at £1Michael Stewart Howard Placks
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 November 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (1 page)
22 August 2018Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 6 June 2018 (2 pages)
22 August 2018Director's details changed for Mr Michael Stewart Howard Placks on 6 June 2018 (2 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Secretary's details changed for Mr Michael Placks on 14 August 2015 (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Secretary's details changed for Mr Michael Placks on 14 August 2015 (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
28 April 2016Secretary's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (1 page)
28 April 2016Secretary's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (1 page)
28 April 2016Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages)
28 April 2016Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages)
28 April 2016Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 November 2012Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 11 November 2012 (1 page)
11 November 2012Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 11 November 2012 (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 March 2011Company name changed indiana estates LTD\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2011Company name changed indiana estates LTD\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page)
2 April 2009Incorporation (14 pages)
2 April 2009Incorporation (14 pages)