Company NameThe Polytechnic Of Central London Limited
Company StatusDissolved
Company Number02701323
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Geoffrey Malcolm Copland
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 05 September 2008)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Broadway
Gustard Wood Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Secretary NameCarole Mainstone
NationalityBritish
StatusClosed
Appointed06 June 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Crescent
London
N3 1BL
Director NameMr Philip Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 05 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastcoates
Latimer Road
Barnet
Hertfordshire
EN5 5NF
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameProf Terence Eric Burlin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleUniversity Rector
Correspondence AddressDeveron Mayfield Drive
Pinner
Middlesex
HA5 5QT
Secretary NameMr Alan Thomas Strang
NationalityBritish
StatusResigned
Appointed08 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 06 June 2000)
RoleAccountant
Correspondence Address5 Windmill Close
Horsham
West Sussex
RH13 6BY
Director NameLois Margaret Wells
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address8 Helder Grove
Lee
London
SE12 0RB
Director NameMr Alan Thomas Strang
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 June 2000)
RoleAccountant
Correspondence Address5 Windmill Close
Horsham
West Sussex
RH13 6BY

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£691,000
Net Worth£10,228,000
Current Liabilities£1,508,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 309,regent street, london. W1B 2UW (1 page)
18 June 2007Declaration of solvency (3 pages)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Full accounts made up to 31 July 2006 (12 pages)
19 April 2006Return made up to 27/03/06; full list of members (7 pages)
28 December 2005Full accounts made up to 31 July 2005 (12 pages)
1 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 December 2004Full accounts made up to 31 July 2004 (12 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 July 2003 (12 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 July 2002 (12 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 March 2002Full accounts made up to 31 July 2001 (12 pages)
27 April 2001Full accounts made up to 31 July 2000 (11 pages)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001New director appointed (3 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 July 1999 (12 pages)
16 April 1999Return made up to 27/03/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 July 1998 (12 pages)
5 June 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (12 pages)
8 April 1998Return made up to 27/03/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
13 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Ad 15/08/95--------- £ si 6412781@1 (2 pages)
7 May 1997New director appointed (2 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Particulars of mortgage/charge (11 pages)
29 May 1996Full accounts made up to 31 July 1995 (10 pages)
14 April 1996Return made up to 27/03/96; full list of members (6 pages)
26 September 1995Particulars of mortgage/charge (14 pages)
31 August 1995New director appointed (2 pages)
5 June 1995Full accounts made up to 31 July 1994 (7 pages)
23 April 1995Return made up to 27/03/95; no change of members (4 pages)
11 September 1992Company name changed atam computers (europe) LIMITED\certificate issued on 14/09/92 (2 pages)
27 March 1992Incorporation (13 pages)