Company NameLondon Corporate College Limited
Company StatusDissolved
Company Number03688131
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameQuality Management Consultants (London) Limited

Business Activity

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

Directors

Director NameDr Mohammad Ishfaq
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Bates Crescent
Streatham Vale
London
SW16 5BP
Director NameDr Haemin Abdul Aziz
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2009(10 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 22 September 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address33 Selvage Lane
London
NW7 3SS
Director NameMr Shabir Hussain
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed25 January 2009(10 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 22 September 2020)
RoleMarketing / Sales
Country of ResidenceUnited Kingdom
Correspondence Address10 Brune House Bell Lane
London
E1 7NW
Secretary NameFarzana Ishfaq
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Bates Crescent
Streatham Vale
London
SW16 5BP
Director NameDr Hussein Alzubaidi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2002)
RoleProfessor
Country of ResidenceEngland
Correspondence Address150 Northumberland Crescent
Feltham
Middlesex
TW14 9SW
Director NameProf Zulfaqar Alam Khan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed18 July 2007(8 years, 6 months after company formation)
Appointment Duration7 months (resigned 13 February 2008)
RoleProfessor
Correspondence Address6 Bates Crescent
London
SW16 5BP
Secretary NameProf Zulfaqar Alam Khan
NationalityPakistani
StatusResigned
Appointed18 July 2007(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2008)
RoleProfessor
Correspondence Address6 Bates Crescent
London
SW16 5BP
Secretary NameHassan Shahzad
NationalityPakistani
StatusResigned
Appointed01 February 2008(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2014)
RoleIT Manager
Correspondence Address6 Bates Crescent
London
SW16 5BP

Contact

Websitelccl.org.uk

Location

Registered Address4th Floor 38 - 40 Commercial Road
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

34 at £1Dr Mohammad Ishfaq
34.00%
Ordinary
33 at £1Dr Haemin Abdul Aziz
33.00%
Ordinary
33 at £1Shabir Hussain
33.00%
Ordinary

Financials

Year2014
Net Worth-£36,227
Cash£3,844
Current Liabilities£2,125

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
25 June 2014Termination of appointment of Hassan Shahzad as a secretary (1 page)
25 June 2014Termination of appointment of Hassan Shahzad as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 August 2010Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP on 24 August 2010 (1 page)
27 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Mr. Shabir Hussain on 31 May 2010 (2 pages)
27 June 2010Director's details changed for Mr. Shabir Hussain on 31 May 2010 (2 pages)
27 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 January 2009Director appointed mr. Shabir hussain (1 page)
26 January 2009Director appointed dr haemin abdul aziz (1 page)
26 January 2009Director appointed mr. Shabir hussain (1 page)
26 January 2009Director appointed dr haemin abdul aziz (1 page)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 April 2008Return made up to 23/12/07; full list of members; amend (6 pages)
4 April 2008Return made up to 23/12/07; full list of members; amend (6 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
19 July 2007New director appointed (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Secretary resigned (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 January 2006Return made up to 23/12/05; full list of members (2 pages)
19 January 2006Return made up to 23/12/05; full list of members (2 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
4 January 2005Return made up to 23/12/04; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2004Return made up to 23/12/03; full list of members (6 pages)
24 January 2004Return made up to 23/12/03; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
3 March 2003Company name changed quality management consultants ( london) LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed quality management consultants ( london) LIMITED\certificate issued on 03/03/03 (2 pages)
24 December 2002Return made up to 23/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Return made up to 23/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2002Return made up to 23/12/01; no change of members (6 pages)
5 February 2002Return made up to 23/12/01; no change of members (6 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
23 December 1998Incorporation (21 pages)
23 December 1998Incorporation (21 pages)