Company NameKeen Students School
Company StatusDissolved
Company Number03132290
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)
Previous NameKeen Students Supplementary School

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAbdus Salam
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleYouth Justice Social Worker
Country of ResidenceEngland
Correspondence Address18 Thornwill House
Lukin Street
London
E1 0AP
Director NameMr Dabir Ahmed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKss Building
61 Vallance Road
London
E1 5AB
Director NameMs Jane Barbara Lofthouse
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressKss Building
61 Vallance Road
London
E1 5AB
Director NameMr Raju Rahman
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2018)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressKss Building
61 Vallance Road
London
E1 5AB
Director NameMr Mohammed Iqbal Sharif
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKss Building
61 Vallance Road
London
E1 5AB
Secretary NameMr Mohammed Iqbal Sharif
StatusClosed
Appointed29 February 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2018)
RoleCompany Director
Correspondence AddressKss Building
61 Vallance Road
London
E1 5AB
Director NameMr Helal Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Bromley High Street
London
E3 3EG
Director NameMr Kamal Ahmed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Cotton's Gardens
London
E2 8DN
Director NameMr Kamal Ahmed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Davids Square
London
E14 3WA
Director NameSoleman Hussain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleStudent
Correspondence Address5 Lang Street
London
E1 4JE
Director NameLutfa Khanom
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleStudent
Correspondence Address38 Welstead House Ponler Street
Cannon St Road
London
E1 2LJ
Director NameRezia Khanom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleSenior Community Worker
Correspondence Address14 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameMr Mohammed Abdul Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address95 Herent Drive
Clayhall
Ilford
Essex
IG5 0HF
Director NameMr Helalur Rahman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Bromley High Street
Bow
London
E3 3EG
Secretary NameMr Kamal Ahmed
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Davids Square
London
E14 3WA
Director NameRoushan Jahan Shibli
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 12 May 1998)
RoleStudent
Correspondence Address7 Arabian House
Ernest Street
London
E1 4SN
Director NameNigel Francis Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2004)
RoleChartered Surveyor
Correspondence Address1 Harvest Court
Wymondley Road, Willian
Letchworth
Hertfordshire
SG6 2UD
Director NameRashida Begum
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2006)
RoleStudent
Correspondence Address23 Batson House
Henriques
London
E1 1RY
Director NameMr John Lesslie Newbigin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address50 Cephas Avenue
London
E1 4AT
Director NameBabley Begum
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 June 2005)
RoleStudent
Correspondence Address19 Jacobson House
Old Castle Street
London
E1 7NS
Director NameMs Linda Roseby Austin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 February 2012)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address23 Ewelme Road
Forest Hill
London
SE23 3BQ
Director NameLelema Begum
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Albert Cottages
Deal Street
London
E1 5AF
Director NameMr Imtiaz Ahmed
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle View Gardens
Gants Hill
Ilford
IG1 3QB
Director NameCllr Helal Uddin Abbas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2010)
RoleField Officer
Country of ResidenceEngland
Correspondence Address2 Taft Way
London
E3 3DH

Contact

Websitekss.org.uk
Telephone020 73775151
Telephone regionLondon

Location

Registered AddressKss Building
61 Vallance Road
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£49,230
Net Worth£565
Cash£33,599
Current Liabilities£41,492

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
20 December 2015Annual return made up to 29 November 2015 no member list (8 pages)
20 December 2015Annual return made up to 29 November 2015 no member list (8 pages)
14 October 2015Appointment of Mr Helal Rahman as a director on 17 June 2015 (2 pages)
14 October 2015Appointment of Mr Kamal Ahmed as a director on 17 June 2015 (2 pages)
14 October 2015Appointment of Mr Helal Rahman as a director on 17 June 2015 (2 pages)
14 October 2015Appointment of Mr Kamal Ahmed as a director on 17 June 2015 (2 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
20 December 2014Annual return made up to 29 November 2014 no member list (5 pages)
20 December 2014Annual return made up to 29 November 2014 no member list (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
21 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
21 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
1 January 2013Appointment of Mr Raju Rahman as a director (2 pages)
1 January 2013Appointment of Ms Jane Barbara Lofthouse as a director (2 pages)
1 January 2013Annual return made up to 29 November 2012 no member list (4 pages)
1 January 2013Appointment of Mr Mohammed Iqbal Sharif as a director (2 pages)
1 January 2013Termination of appointment of Lelema Begum as a director (1 page)
1 January 2013Appointment of Mr Mohammed Iqbal Sharif as a secretary (1 page)
1 January 2013Annual return made up to 29 November 2012 no member list (4 pages)
1 January 2013Appointment of Ms Jane Barbara Lofthouse as a director (2 pages)
1 January 2013Appointment of Mr Mohammed Iqbal Sharif as a director (2 pages)
1 January 2013Termination of appointment of Lelema Begum as a director (1 page)
1 January 2013Appointment of Mr Dabir Ahmed as a director (2 pages)
1 January 2013Termination of appointment of Kamal Ahmed as a secretary (1 page)
1 January 2013Appointment of Mr Dabir Ahmed as a director (2 pages)
1 January 2013Appointment of Mr Raju Rahman as a director (2 pages)
1 January 2013Appointment of Mr Mohammed Iqbal Sharif as a secretary (1 page)
1 January 2013Termination of appointment of Kamal Ahmed as a secretary (1 page)
15 March 2012Termination of appointment of John Newbigin as a director (1 page)
15 March 2012Termination of appointment of John Newbigin as a director (1 page)
15 March 2012Termination of appointment of Helalur Rahman as a director (1 page)
15 March 2012Termination of appointment of Linda Austin as a director (1 page)
15 March 2012Termination of appointment of Helalur Rahman as a director (1 page)
15 March 2012Termination of appointment of Linda Austin as a director (1 page)
5 March 2012Termination of appointment of Kamal Ahmed as a director (1 page)
5 March 2012Termination of appointment of Kamal Ahmed as a director (1 page)
19 January 2012Annual return made up to 29 November 2011 no member list (8 pages)
19 January 2012Annual return made up to 29 November 2011 no member list (8 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
18 January 2011Full accounts made up to 31 March 2010 (13 pages)
18 January 2011Full accounts made up to 31 March 2010 (13 pages)
17 January 2011Termination of appointment of Imtiaz Ahmed as a director (1 page)
17 January 2011Annual return made up to 29 November 2010 no member list (8 pages)
17 January 2011Annual return made up to 29 November 2010 no member list (8 pages)
17 January 2011Termination of appointment of Imtiaz Ahmed as a director (1 page)
24 May 2010Termination of appointment of Helal Abbas as a director (1 page)
24 May 2010Termination of appointment of Helal Abbas as a director (1 page)
4 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
16 February 2010Director's details changed for Linda Austin on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Imtiaz Ahmed on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Lelema Begum on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Kamal Ahmed on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Abdus Salam on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Lelema Begum on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Imtiaz Ahmed on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Kamal Ahmed on 29 November 2009 (2 pages)
16 February 2010Annual return made up to 29 November 2009 no member list (6 pages)
16 February 2010Annual return made up to 29 November 2009 no member list (6 pages)
16 February 2010Director's details changed for Abdus Salam on 29 November 2009 (2 pages)
16 February 2010Director's details changed for Linda Austin on 29 November 2009 (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 February 2009Full accounts made up to 31 March 2008 (14 pages)
29 January 2009Annual return made up to 29/11/08 (4 pages)
29 January 2009Director appointed mr helal uddin abbas (1 page)
29 January 2009Annual return made up to 29/11/08 (4 pages)
29 January 2009Director appointed mr helal uddin abbas (1 page)
13 February 2008Annual return made up to 29/11/07 (2 pages)
13 February 2008Annual return made up to 29/11/07 (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Annual return made up to 29/11/06
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2007Annual return made up to 29/11/06
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
16 February 2006Annual return made up to 29/11/05
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2006Annual return made up to 29/11/05
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
21 March 2005Annual return made up to 29/11/04
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2005Annual return made up to 29/11/04
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
12 February 2004Annual return made up to 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Annual return made up to 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
5 February 2003Full accounts made up to 31 March 2002 (13 pages)
7 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Annual return made up to 29/11/01
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 March 2002Annual return made up to 29/11/01
  • 363(287) ‐ Registered office changed on 19/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Annual return made up to 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 December 2000Annual return made up to 29/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Annual return made up to 29/11/99 (4 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Annual return made up to 29/11/99 (4 pages)
14 March 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
15 February 1999Annual return made up to 29/11/98
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1999Annual return made up to 29/11/98
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Full accounts made up to 31 March 1998 (12 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Annual return made up to 29/11/97 (6 pages)
31 January 1998Annual return made up to 29/11/97 (6 pages)
31 January 1998New director appointed (2 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Registered office changed on 26/08/97 from: the bethnal green training centr deal/hanbury street london E1 5HZ (1 page)
26 August 1997Registered office changed on 26/08/97 from: the bethnal green training centr deal/hanbury street london E1 5HZ (1 page)
6 January 1997Annual return made up to 29/11/96 (6 pages)
6 January 1997Annual return made up to 29/11/96 (6 pages)
21 February 1996Director's particulars changed (2 pages)
21 February 1996Director's particulars changed (2 pages)
14 December 1995Accounting reference date notified as 31/03 (1 page)
14 December 1995Accounting reference date notified as 31/03 (1 page)
29 November 1995Incorporation (64 pages)
29 November 1995Incorporation (64 pages)