Company NameBooks For Student Ltd
Company StatusDissolved
Company Number10814054
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameRoom Searching Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 39 years ago)
NationalityHungarian
StatusClosed
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusClosed
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN

Location

Registered Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStannington
WardPonteland East and Stannington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (3 pages)
27 April 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 June 2021Registered office address changed from 22 Stobhill Villas Morpeth NE61 2SH England to 1 Cheviot Way St. Mary Park Morpeth NE61 6BN on 21 June 2021 (1 page)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 May 2020Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (3 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (3 pages)
8 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 March 2019Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
12 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
(3 pages)
11 July 2018Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 July 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with updates (3 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)