Company NameThe London Vocational & Management Training Co Limited
Company StatusDissolved
Company Number03193171
CategoryPrivate Limited Company
Incorporation Date1 May 1996(27 years, 11 months ago)
Dissolution Date8 December 2010 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRosemary Landers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(4 months after company formation)
Appointment Duration14 years, 3 months (closed 08 December 2010)
RoleAdministrator
Correspondence Address23 Woodbrook Road
London
SE2 0PE
Director NameMr Sunny Ahonsi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 08 December 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbrook Road
London
SE2 0PE
Director NameIyi Ogiehor
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 08 December 2010)
RoleLecturer
Correspondence Address75 Sky Peals Road
Woodford Green
Essex
IG8 9NE
Secretary NameIyi Ogiehor
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 08 December 2010)
RoleLecturer
Correspondence Address75 Sky Peals Road
Woodford Green
Essex
IG8 9NE
Director NameMr Sunny Ahonsi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbrook Road
London
SE2 0PE
Director NameSamuel Idowu
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleAccountant
Correspondence Address10 Cleveland Way
London
E1 4TR
Director NameMr Laurence Hoppen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address187 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameAngela McGregor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 1997)
RoleCompany Director
Correspondence Address117 London Road
Staines
Middlesex
TW18 4HN
Secretary NameMr Sunny Ahonsi
NationalityBritish
StatusResigned
Appointed12 April 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbrook Road
London
SE2 0PE
Director NameSiegfried Asafo Djokoto
Date of BirthMay 1961 (Born 62 years ago)
NationalityGhanaian
StatusResigned
Appointed26 May 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address33 Raccoon Way
Hounslow
Middlesex
TW4 7PL
Director NameIyi Ogiehor
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2007)
RoleAccountant
Correspondence Address75 Sky Peals Road
Woodford Green
Essex
IG8 9NE
Director NameMr Dakshesh Pramod Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 July 2002)
RoleAccountant
Correspondence Address279 New North Road
Hainault
Ilford
Essex
IG6 3DX
Secretary NameIyi Ogiehor
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2007)
RoleAccountant
Correspondence Address75 Sky Peals Road
Woodford Green
Essex
IG8 9NE
Director NameMr Jonathan Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Plumbers Road
Aldgate East
London
E1 1EQ
Secretary NameMr Jonathan Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 August 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Plumbers Road
Aldgate East
London
E1 1EQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Notice of move from Administration to Dissolution on 27 August 2010 (11 pages)
8 September 2010Notice of move from Administration to Dissolution (11 pages)
8 April 2010Administrator's progress report to 1 March 2010 (13 pages)
8 April 2010Administrator's progress report to 1 March 2010 (13 pages)
8 April 2010Administrator's progress report to 1 March 2010 (13 pages)
25 February 2010Notice of extension of period of Administration (3 pages)
25 February 2010Notice of extension of period of Administration (3 pages)
28 September 2009Administrator's progress report to 31 August 2009 (12 pages)
28 September 2009Administrator's progress report to 31 August 2009 (12 pages)
2 September 2009Notice of extension of period of Administration (1 page)
2 September 2009Notice of extension of period of Administration (1 page)
1 April 2009Administrator's progress report to 1 March 2009 (9 pages)
1 April 2009Administrator's progress report to 1 March 2009 (9 pages)
1 April 2009Administrator's progress report to 1 March 2009 (9 pages)
29 October 2008Statement of administrator's proposal (12 pages)
29 October 2008Statement of administrator's proposal (12 pages)
11 October 2008Appointment of an administrator (2 pages)
11 October 2008Appointment of an administrator (2 pages)
10 October 2008Appointment of an administrator (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 75A greenfield road aldgate east london E1 1EJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from 75A greenfield road aldgate east london E1 1EJ (1 page)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
7 July 2008Notice of completion of voluntary arrangement (4 pages)
7 July 2008Notice of completion of voluntary arrangement (4 pages)
31 December 2007Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
31 December 2007Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007Secretary resigned;director resigned (1 page)
14 August 2007Accounts for a small company made up to 30 June 2006 (12 pages)
14 August 2007Accounts for a small company made up to 30 June 2006 (12 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Director resigned (1 page)
13 June 2007Return made up to 01/05/07; full list of members (8 pages)
13 June 2007Return made up to 01/05/07; full list of members (8 pages)
2 June 2006Return made up to 01/05/06; full list of members (9 pages)
2 June 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (9 pages)
28 January 2006Particulars of mortgage/charge (9 pages)
2 June 2005Return made up to 01/05/05; full list of members (9 pages)
2 June 2005Return made up to 01/05/05; full list of members (9 pages)
5 February 2005Registered office changed on 05/02/05 from: 17-19 plumbers row london E1 1EQ (1 page)
5 February 2005Registered office changed on 05/02/05 from: 17-19 plumbers row london E1 1EQ (1 page)
16 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
16 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
14 May 2004Return made up to 01/05/04; full list of members (9 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
13 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 May 2003Return made up to 01/05/03; full list of members (9 pages)
8 May 2003Return made up to 01/05/03; full list of members (9 pages)
8 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 April 2003Ad 16/12/02--------- £ si 79928@1=79928 £ ic 160155/240083 (3 pages)
22 April 2003Ad 16/12/02--------- £ si 79928@1=79928 £ ic 160155/240083 (3 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
2 August 2002Director resigned (1 page)
2 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 August 2002Director resigned (1 page)
31 May 2002Ad 31/03/02--------- £ si 105055@1 (2 pages)
31 May 2002Ad 10/04/02--------- £ si 1000@1 (2 pages)
31 May 2002Ad 10/04/02--------- £ si 1000@1 (2 pages)
31 May 2002Ad 31/03/02--------- £ si 105055@1 (2 pages)
28 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 May 2002Return made up to 01/05/02; full list of members (11 pages)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Nc inc already adjusted 28/01/02 (1 page)
7 February 2002Nc inc already adjusted 28/01/02 (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Return made up to 01/05/01; full list of members (10 pages)
28 June 2001Return made up to 01/05/01; full list of members (10 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 August 2000Registered office changed on 24/08/00 from: i d samuel & co wickham house 10 cleveland way london E1 4TR (1 page)
24 August 2000Registered office changed on 24/08/00 from: I d samuel & co wickham house 10 cleveland way london E1 4TR (1 page)
20 July 2000Return made up to 01/05/00; full list of members (10 pages)
20 July 2000Return made up to 01/05/00; full list of members (10 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
17 May 1999Ad 30/04/99--------- £ si 43532@1 (2 pages)
17 May 1999Ad 30/04/99--------- £ si 43532@1 (2 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/98
(1 page)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/98
(1 page)
17 August 1998Return made up to 01/05/98; no change of members (4 pages)
17 August 1998Return made up to 01/05/98; no change of members (4 pages)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
6 May 1998Ad 25/04/98--------- £ si 10468@1=10468 £ ic 2/10470 (2 pages)
6 May 1998Ad 25/04/98--------- £ si 10468@1=10468 £ ic 2/10470 (2 pages)
7 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/98
(1 page)
7 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/98
(1 page)
7 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/98
(1 page)
7 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/98
(1 page)
7 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/03/98
(1 page)
7 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/98
(1 page)
10 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 March 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
10 March 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
10 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Return made up to 01/05/97; full list of members (8 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Return made up to 01/05/97; full list of members (8 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
14 July 1997Nc inc already adjusted 15/06/97 (1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Nc inc already adjusted 15/06/97 (1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
2 December 1996Director's particulars changed (1 page)
2 December 1996Director's particulars changed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
15 May 1996Registered office changed on 15/05/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
1 May 1996Incorporation (7 pages)