Company NameComputer Training Centre (London) Limited
Company StatusDissolved
Company Number03540371
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dennis Chima Akwaraonwu
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(4 weeks after company formation)
Appointment Duration10 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Archer Square
London
SE14 6EX
Secretary NameBeverley Akwaraonwu
NationalityBritish
StatusClosed
Appointed01 May 1998(4 weeks after company formation)
Appointment Duration10 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Archer Square
London
SE14 6EX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address16-18 Whitechapel Road
London
E1 1EW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£296,933
Gross Profit£213,901
Net Worth£27,411
Cash£6,781
Current Liabilities£26,265

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2008Completion of winding up (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2006Order of court to wind up (1 page)
26 July 2005Return made up to 03/04/05; full list of members (6 pages)
10 November 2004Return made up to 03/04/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
28 July 2003Return made up to 03/04/03; full list of members (6 pages)
20 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 July 2002Return made up to 03/04/01; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
11 January 2002Total exemption full accounts made up to 30 June 2000 (12 pages)
11 July 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 37 york road london SE1 7NJ (1 page)
23 March 2000Full accounts made up to 30 June 1999 (12 pages)
27 April 1999Return made up to 03/04/99; full list of members (7 pages)
30 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 May 1998Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
3 April 1998Incorporation (12 pages)