Company NameStudent Future Ltd
Company StatusDissolved
Company Number10063835
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameParagon 5 Football Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stobhill Villas
Morpeth
NE61 2SH
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stobhill Villas
Morpeth
NE61 2SH
Director NameMr Marcell Szucs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusClosed
Appointed01 September 2018(2 years, 5 months after company formation)
Appointment Duration2 years (closed 22 September 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Stobhill Villas
Morpeth
Northumberland
NE61 2SH

Location

Registered Address22 Stobhill Villas
Morpeth
NE61 2SH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2020Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
7 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Appointment of Mr Marcell Szucs as a director on 1 September 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 September 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
27 September 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 April 2016Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 1 April 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)