THE UK STUDENT REIT LIMITED
Overview
Company Name | THE UK STUDENT REIT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08092364 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE UK STUDENT REIT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is THE UK STUDENT REIT LIMITED located?
Registered Office Address | Standbrook House 2-5 Old Bond Street W1S 4PD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE UK STUDENT REIT LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1114 LIMITED | Jun 01, 2012 | Jun 01, 2012 |
What are the latest accounts for THE UK STUDENT REIT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE UK STUDENT REIT LIMITED?
Annual Return |
|
---|
What are the latest filings for THE UK STUDENT REIT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Hapford Partners as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Clarebell House 5-6 Cork Street London W1S 3NX on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Hapford Partners as a director on Oct 07, 2013 | 2 pages | AP02 | ||||||||||
Termination of appointment of Rajan Hollingsworth Russell as a director on Oct 07, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Mr Rajan Hollingsworth Russell on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Geraldine Geaves as a secretary on May 08, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Fatima Oliveira as a secretary on May 08, 2013 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2012
| 4 pages | SH01 | ||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Jul 27, 2012 | 2 pages | AD01 | ||||||||||
Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Jul 02, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Roger Hart as a director on Jul 02, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Inhoco Formations Limited as a director on Jul 02, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a director on Jul 02, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Fatima Oliveira as a secretary on Jul 02, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Mr Robert Grant Sloss as a director on Jul 02, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mr Rajan Hollingsworth Russell as a director on Jul 02, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Edward Michael Cartwright as a director on Jul 02, 2012 | 3 pages | AP01 | ||||||||||
Who are the officers of THE UK STUDENT REIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEAVES, Geraldine | Secretary | 2-5 Old Bond Street W1S 4PD London Standbrook House England | 178087600001 | |||||||||||||||
BARLOW, Timothy Spencer | Director | 2-5 Old Bond Street W1S 4PD London Standbrook House England | England | British | Company Director | 80606770005 | ||||||||||||
CARTWRIGHT, Edward Michael | Director | 2-5 Old Bond Street W1S 4PD London Standbrook House England | United Kingdom | British | Fund Manager | 141518810001 | ||||||||||||
SLOSS, Robert Grant | Director | 2-5 Old Bond Street W1S 4PD London Standbrook House England | Scotland | British | Company Director | 161866090002 | ||||||||||||
OLIVEIRA, Fatima | Secretary | Cork Street W1S 3NX London Clarebell House 5-6 | British | 170919090001 | ||||||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||||||
RUSSELL, Rajan Hollingsworth | Director | Cork Street W1S 3NX London Clarebell House 5-6 | United Kingdom | British | Property Developer | 139631870001 | ||||||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||||||
HAPFORD PARTNERS | Director | Great Elm BA11 3NW Frome Hapsford Stables Somerset United Kingdom |
| 181888900001 | ||||||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0