Company NameStudents Solution Limited
Company StatusDissolved
Company Number06972076
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Saima Asim
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleEducational Consultant
Country of ResidencePakistan
Correspondence Address228 Stanton Street
Newcastle Upon Tyne
NE4 5LH
Director NameMr Asim Mairaj
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleEducational Consultant
Country of ResidencePakistan
Correspondence Address228 Stanton Street
Newcastle Upon Tyne
NE4 5LH
Secretary NameMr Asim Mairaj
NationalityPakistani
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address228 Stanton Street
Newcastle Upon Tyne
NE4 5LH

Location

Registered Address228 Stanton Street
Newcastle Upon Tyne
NE4 5LH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

50 at £1Asim Mairaj
50.00%
Ordinary
50 at £1Saima Asim
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
26 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mrs Saima Saima Asim on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mrs Saima Saima Asim on 18 September 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
21 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
24 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 February 2011Registered office address changed from 61 Kingsley Terrace Newcastle upon Tyne NE4 6PL on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 61 Kingsley Terrace Newcastle upon Tyne NE4 6PL on 11 February 2011 (1 page)
30 September 2010Secretary's details changed for Mr Asim Mairaj on 24 July 2010 (1 page)
30 September 2010Director's details changed for Mr Asim Mairaj on 24 July 2010 (2 pages)
30 September 2010Director's details changed for Mrs Saima Saima Asim on 24 July 2010 (2 pages)
30 September 2010Director's details changed for Mrs Saima Saima Asim on 24 July 2010 (2 pages)
30 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Mr Asim Mairaj on 24 July 2010 (1 page)
30 September 2010Director's details changed for Mr Asim Mairaj on 24 July 2010 (2 pages)
9 September 2010Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 54 Brighton Grove Newcastle upon Tyne NE4 5NS United Kingdom on 9 September 2010 (2 pages)
24 July 2009Incorporation (21 pages)
24 July 2009Incorporation (21 pages)