Company NameEdgware College Limited
Company StatusDissolved
Company Number02414377
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NamePaul Hutchins
NationalityBritish
StatusClosed
Appointed31 August 2006(17 years after company formation)
Appointment Duration2 years, 7 months (closed 14 April 2009)
RoleConsultant
Correspondence AddressGambier House
Mora Street
London
EC1V 8EH
Director NameDr Mahmood Al-Ali
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address46 The Marlowes
London
NW8 6NA
Secretary NameMrs Basima Sadiq Al-Ali
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address46 The Marlowes
London
NW8 6NA
Director NameTrevor Cockings
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 December 2006)
RoleConsultant
Correspondence Address22a Rosedene Terrace
Leyton
London
E10 5LS
Secretary NameSIL Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2006)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY

Location

Registered Address235-237 Finchley Road
London
NW3 6LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£317,250
Net Worth-£20,978
Cash£1,848
Current Liabilities£38,470

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2008Secretary resigned (1 page)
22 January 2008Strike-off action suspended (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2007Director resigned (1 page)
10 March 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
21 August 2006Director resigned (1 page)
21 August 2006New secretary appointed (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
21 August 2003Return made up to 17/08/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 17/08/99; full list of members (10 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Return made up to 17/08/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 August 1996Return made up to 17/08/96; full list of members (6 pages)
29 August 1995Return made up to 17/08/95; no change of members (4 pages)