Company NameLondon Docklands Business School Limited
Company StatusDissolved
Company Number02853802
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMr Alan Ingle
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year after company formation)
Appointment Duration15 years, 2 months (closed 01 December 2009)
RoleSecretary And Registrar
Country of ResidenceUnited Kingdom
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(15 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (closed 01 December 2009)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address33a Wardo Avenue
Fulham
London
SW6 6RA
Director NameMr William Alexander Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElmdene 45 West End Lane
Pinner
Middlesex
HA5 1BU
Director NameJill Yvonne Whitehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleSolicitor
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Secretary NameJill Yvonne Whitehouse
NationalityBritish
StatusResigned
Appointed18 October 1993(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleSolicitor
Correspondence Address46 Clapham Common North Side
London
SW4 0AA
Director NameProf Graham John Zellick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1998)
RoleUniversity Principal
Correspondence Address52 Gordon Square
London
WC1H 0PD
Director NameSir Roderick Castle Floud
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 10 May 2006)
RoleUniversity Provost
Country of ResidenceUnited Kingdom
Correspondence Address15 Flint Street
Haddenham
Buckinghamshire
HP17 8AL
Director NameFrank William Gould
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2001)
RoleVice Chancellor
Correspondence Address8 Glenmore Road
London
NW3 4DB
Director NameProf Adrian Frederick Melhuish Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 August 2009)
RoleAcademic
Correspondence Address76 Belsize Park Gardens
London
NW3 4NG
Director NameProf Michael Philip Thorne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2006)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate Farmhouse
Park Road, Rivenhall
Witham
Essex
CM8 3AS
Director NamePhilip Justin Michael Cooper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2009)
RoleManager Hei
Correspondence Address1 Beaconsfield Road
New Malden
Surrey
KT3 3HY
Director NameProf Martin George Everett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2009)
RoleVice Chancellor
Correspondence Address2c The Glebe
London
SE3 9TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-6 University Way
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
8 August 2009Director appointed john patrick mcparland (4 pages)
8 August 2009Appointment terminated director martin everett (1 page)
8 August 2009Appointment terminated director adrian smith (1 page)
8 August 2009Appointment terminated director philip cooper (1 page)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 December 2007Return made up to 15/09/07; no change of members (7 pages)
11 June 2007New director appointed (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: university of east london docklands campus 4-6 university way london E16 2RD (1 page)
16 November 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2006New director appointed (2 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 April 2005Return made up to 15/09/04; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 May 2004Return made up to 15/09/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2002New director appointed (2 pages)
10 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
24 October 2001Return made up to 15/09/01; full list of members (7 pages)
13 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 January 2001Return made up to 15/09/00; full list of members (7 pages)
28 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
13 October 1999Return made up to 15/09/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
14 October 1997Return made up to 15/09/97; full list of members (6 pages)
18 November 1996Return made up to 15/09/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 31 July 1994 (2 pages)
11 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
22 May 1996Ad 01/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1995Return made up to 15/09/95; full list of members (6 pages)