Company NameStudy Needs Limited
Company StatusDissolved
Company Number03322919
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameAnthony Herbert Osman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(1 day after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2008)
RoleBookseller
Correspondence Address70 Collingwood Road
Basildon
Essex
SS16 4BL
Secretary NamePauline Ethel Osman
NationalityBritish
StatusClosed
Appointed25 February 1997(1 day after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2008)
RoleBook Keeper
Correspondence Address70 Collingwood Road
Basildon
Essex
SS16 4BL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressPembroke House
11 Northlands Pavement Pitsea
Basildon
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Application for striking-off (1 page)
14 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
19 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 March 2007Return made up to 24/02/07; full list of members (6 pages)
29 November 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
7 March 2005Return made up to 24/02/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
28 February 2004Return made up to 24/02/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
14 January 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
9 March 2002Return made up to 24/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 February 2001Return made up to 24/02/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
21 March 2000Return made up to 24/02/00; full list of members (6 pages)
4 March 1999Return made up to 24/02/99; no change of members (4 pages)
29 December 1998Full accounts made up to 31 July 1998 (12 pages)
11 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 June 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
24 February 1997Incorporation (12 pages)