Company NameStudent Rewards Ltd
Company StatusDissolved
Company Number06901243
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameSchools Net Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Patrick Smart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAurora
North End
Little Yeldham
Essex
CO9 4LG
Director NameMr Timothy Alexander Dawson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highview Avenue North
Patcham
Brighton
East Sussex
BN1 8WR
Secretary NameMr Timothy Alexander Dawson
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highview Avenue North
Patcham
Brighton
East Sussex
BN1 8WR

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,203
Current Liabilities£1,203

Accounts

Latest Accounts23 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 September

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
12 January 2012Total exemption small company accounts made up to 23 September 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 23 September 2011 (5 pages)
11 January 2012Previous accounting period shortened from 31 October 2011 to 23 September 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 October 2011 to 23 September 2011 (1 page)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(3 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200
(3 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 18 October 2010 (2 pages)
28 June 2010Termination of appointment of Timothy Dawson as a secretary (1 page)
28 June 2010Termination of appointment of Timothy Dawson as a secretary (1 page)
28 June 2010Termination of appointment of Timothy Dawson as a director (1 page)
28 June 2010Termination of appointment of Timothy Dawson as a director (1 page)
13 May 2010Director's details changed for Clive Patrick Smart on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Clive Patrick Smart on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Clive Patrick Smart on 1 October 2009 (2 pages)
8 September 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
8 September 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
8 September 2009Ad 15/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 September 2009Ad 15/07/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
30 May 2009Company name changed schools net LTD\certificate issued on 03/06/09 (2 pages)
30 May 2009Company name changed schools net LTD\certificate issued on 03/06/09 (2 pages)
11 May 2009Incorporation (20 pages)
11 May 2009Incorporation (20 pages)