Company NameSchool Of Computing And Business Studies (Scbs) Limited
Company StatusActive - Proposal to Strike off
Company Number02278026
CategoryPrivate Limited Company
Incorporation Date18 July 1988(35 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Godwin Hudson Kwesi Edoh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(20 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address111a Brook Drive
Kennington
London
SE11 4TU
Director NameMs Janine Kempadoo
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House Broomgrove Road
Units 3 & 4
London
SW9 9TL
Director NameMr Michael Bakare
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House Broomgrove Road
Units 3 & 4
London
SW9 9TL
Director NameMr MacDonald Abamba
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 01 June 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Westway
Carshalton
Surrey
SM5 4EJ
Secretary NameMrs Grace Abamba
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 09 October 2015)
RoleCompany Director
Correspondence Address17 Westway
Carshalton
Surrey
SM5 4EJ
Director NameMr Eric Ohene Adu Dwamena
Date of BirthAugust 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 2009(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Rockmount Road
Plumstead
London
SE18 1LQ
Director NameMr Ajitkumar Makwana
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed09 October 2015(27 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403-405 Brixton Road
London
SW9 7DG
Director NameMr Ajitkumar Dhirajlal Makwana
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address403-405 Brixton Road
London
SW9 7DG
Director NameMr Glenville Bakare
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(29 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2022)
RoleAccountant & Entrepreneur
Country of ResidenceEngland
Correspondence AddressThomas Clarkson House Broomgrove Road
Units 3 & 4
London
SW9 9TL

Contact

Websitescbs.org.uk
Email address[email protected]
Telephone020 77337063
Telephone regionLondon

Location

Registered AddressThomas Clarkson House Broomgrove Road
Units 3 & 4
London
SW9 9TL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,001
Cash£6,792
Current Liabilities£13,616

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2022 (1 year, 10 months ago)
Next Return Due7 July 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
9 October 2022Appointment of Mr Michael Bakare as a director on 29 September 2022 (2 pages)
26 September 2022Termination of appointment of Glenville Bakare as a director on 20 September 2022 (1 page)
16 September 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 September 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
20 April 2021Registered office address changed from 403-405 Brixton Road London SW9 7DG to Thomas Clarkson House Broomgrove Road Units 3 & 4 London SW9 9TL on 20 April 2021 (1 page)
5 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 October 2020Appointment of Ms Janine Kempadoo as a director on 1 October 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
14 March 2018Termination of appointment of Ajitkumar Dhirajlal Makwana as a director on 12 March 2018 (1 page)
12 February 2018Notification of Glenville Bakare as a person with significant control on 1 February 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Cessation of Ajitkumar Dhirajlal Makwana as a person with significant control on 31 January 2018 (1 page)
7 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 100
(3 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Appointment of Mr Glenville Bakare as a director on 15 August 2017 (2 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 June 2016Termination of appointment of Macdonald Abamba as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Macdonald Abamba as a director on 1 June 2016 (1 page)
22 March 2016Termination of appointment of Ajitkumar Makwana as a director on 29 October 2015 (1 page)
22 March 2016Appointment of Mr Ajitkumar Dhirajlal Makwana as a director on 29 October 2015 (2 pages)
22 March 2016Appointment of Mr Ajitkumar Dhirajlal Makwana as a director on 29 October 2015 (2 pages)
22 March 2016Termination of appointment of Ajitkumar Makwana as a director on 29 October 2015 (1 page)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Termination of appointment of Grace Abamba as a secretary on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Grace Abamba as a secretary on 9 October 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Termination of appointment of Eric Ohene Adu Dwamena as a director on 4 August 2015 (1 page)
29 October 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
(3 pages)
29 October 2015Appointment of Mr Ajitkumar Makwana as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Eric Ohene Adu Dwamena as a director on 4 August 2015 (1 page)
29 October 2015Appointment of Mr Ajitkumar Makwana as a director on 9 October 2015 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
20 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
13 March 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(7 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(7 pages)
24 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(7 pages)
24 October 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
24 October 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
19 October 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
24 January 2013Compulsory strike-off action has been suspended (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Godwin Hudson Kwesi Edoh on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Macdonald Abamba on 1 October 2009 (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 November 2009Aa 31/12/06 (4 pages)
7 November 2009Aa 31/12/05 (4 pages)
7 November 2009Aa 31/12/06 (4 pages)
7 November 2009Form 225 changing ARD to 31/12/03 (1 page)
7 November 2009Aa 31/12/04 (4 pages)
7 November 2009Form 225 changing ARD to 31/12/03 (1 page)
7 November 2009Aa 31/12/05 (4 pages)
7 November 2009Aa 31/12/07 (3 pages)
7 November 2009Aa 31/12/04 (4 pages)
7 November 2009Aa 31/12/07 (3 pages)
22 June 2009Return made up to 20/08/08; full list of members (3 pages)
22 June 2009Return made up to 20/08/08; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 12E manor road london N16 5SA (1 page)
19 June 2009Registered office changed on 19/06/2009 from 12E manor road london N16 5SA (1 page)
19 June 2009Return made up to 20/08/07; full list of members (3 pages)
19 June 2009Return made up to 20/08/07; full list of members (3 pages)
24 February 2009Director appointed eric ohene adu dwamena (2 pages)
24 February 2009Director appointed eric ohene adu dwamena (2 pages)
16 January 2009Director appointed godwin hudson kwesi edoh (2 pages)
16 January 2009Director appointed godwin hudson kwesi edoh (2 pages)
15 October 2008Registered office changed on 15/10/2008 from, 403-405 brixton road, london, SW9 7DG (1 page)
15 October 2008Registered office changed on 15/10/2008 from, 403-405 brixton road, london, SW9 7DG (1 page)
11 September 2008Total exemption small company accounts made up to 30 June 1997 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1999 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2000 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1999 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1998 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1994 (3 pages)
11 September 2008Total exemption full accounts made up to 30 June 2003 (11 pages)
11 September 2008Total exemption full accounts made up to 30 June 2003 (11 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1996 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1998 (6 pages)
11 September 2008Total exemption full accounts made up to 30 June 2001 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2000 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1996 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1995 (3 pages)
11 September 2008Total exemption full accounts made up to 30 June 2001 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1994 (3 pages)
11 September 2008Total exemption full accounts made up to 30 June 2002 (8 pages)
11 September 2008Total exemption full accounts made up to 30 June 2002 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1997 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 1995 (3 pages)
8 September 2008Court order - variation order (2 pages)
8 September 2008Return made up to 20/08/03; no change of members (6 pages)
8 September 2008Return made up to 20/08/06; full list of members (8 pages)
8 September 2008Return made up to 20/08/05; full list of members (7 pages)
8 September 2008Director's change of particulars / macdonald abamba / 19/08/2000 (1 page)
8 September 2008Return made up to 20/08/00; no change of members (6 pages)
8 September 2008Director's change of particulars / macdonald abamba / 19/08/2000 (1 page)
8 September 2008Return made up to 20/08/01; full list of members (8 pages)
8 September 2008Return made up to 20/08/03; no change of members (6 pages)
8 September 2008Return made up to 20/08/01; full list of members (8 pages)
8 September 2008Return made up to 20/08/06; full list of members (8 pages)
8 September 2008Director's change of particulars / macdonald abamba / 11/09/2004 (1 page)
8 September 2008Secretary's change of particulars / grace abamba / 19/08/2000 (1 page)
8 September 2008Return made up to 20/08/00; no change of members (6 pages)
8 September 2008Return made up to 20/08/04; full list of members (8 pages)
8 September 2008Director's change of particulars / macdonald abamba / 11/09/2004 (1 page)
8 September 2008Return made up to 20/08/05; full list of members (7 pages)
8 September 2008Return made up to 20/08/02; no change of members (6 pages)
8 September 2008Return made up to 20/08/02; no change of members (6 pages)
8 September 2008Return made up to 20/08/04; full list of members (8 pages)
8 September 2008Court order - variation order (2 pages)
8 September 2008Secretary's change of particulars / grace abamba / 19/08/2000 (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
8 November 2001Restoration by order of the court (2 pages)
8 November 2001Restoration by order of the court (2 pages)
5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
8 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 January 1999Return made up to 20/08/98; full list of members (8 pages)
21 January 1999Return made up to 20/08/98; full list of members (8 pages)
22 December 1998Return made up to 20/08/97; no change of members (4 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Return made up to 20/08/97; no change of members (4 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
22 August 1996Registered office changed on 22/08/96 from: 379-381 brixton road, london, SW9 7DE (1 page)
22 August 1996Return made up to 20/08/96; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: 379-381 brixton road, london, SW9 7DE (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Return made up to 20/08/96; full list of members (6 pages)
10 April 1996Return made up to 20/08/95; no change of members (4 pages)
10 April 1996Return made up to 20/08/95; no change of members (4 pages)
3 February 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
3 February 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)