Company NameStudent Accommodation Administration Limited
Company StatusDissolved
Company Number08524262
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maxine Anne Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Sean Anthony Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMrs Maxine Anne Cooper
StatusClosed
Appointed23 September 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 07 September 2016)
RoleCompany Director
Correspondence AddressGreen Mantle Garden Close
Givons Grove
Leatherhead
Surrey
KT22 8LR

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
9 April 2015Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Meadows Causeway Radipole Village Weymouth DT4 9RY to 6 Snow Hill London EC1A 2AY on 9 April 2015 (2 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Declaration of solvency (3 pages)
8 April 2015Declaration of solvency (3 pages)
8 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
(1 page)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
4 October 2013Appointment of Mrs Maxine Anne Cooper as a secretary (2 pages)
4 October 2013Appointment of Mrs Maxine Anne Cooper as a secretary (2 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)