Company NameTraining And Job Network Ltd
Company StatusDissolved
Company Number03755943
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1999(25 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sheik Abdul Noor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 13 January 2004)
RoleBusiness
Country of ResidenceEngland
Correspondence Address44 Norton House
Bigland Street
London
E1 2PL
Secretary NameMr Sheik Abdul Noor
NationalityBritish
StatusClosed
Appointed17 January 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Norton House
Bigland Street
London
E1 2PL
Director NameSyed Ashraf Hussain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 January 2004)
RoleFreelance Fund Rise & Advisor
Correspondence Address20 Tent Street
London
E1 5DB
Director NameMr Abu Taher Giasuddin Ahmed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 January 2004)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address34 Sheringham Avenue
London
N14 4UG
Director NameMamunur Khan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2004)
RoleBusinessman
Correspondence Address21 Callahan Cottages
Lindley Street
London
E1 3AZ
Director NameShamsuzzaman Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleAccountant
Correspondence Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameMr Abu Taher Giasuddin Ahmed
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Sheringham Avenue
London
N14 4UG
Director NameMr Aguybert Benjamin Green
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 2002)
RoleMusic Consultant
Correspondence Address2 Hewison Street
London
E3 2HY
Secretary NameMr Abu Taher Giasuddin Ahmed
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Sheringham Avenue
London
N14 4UG
Director NameMashuk Alam Ibne Anish
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2003)
RoleE7 8dn
Correspondence Address75 Sherrard Road
Forestgate
London
E7 8DN
Director NameMamunur Khan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address21 Callahan Cottages
Lindley Street
London
E1 3AZ
Director NameBoundary Community Scholl Ltd (Corporation)
Date of BirthSeptember 1995 (Born 28 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1st & 2nd Floor
20 Club Row
London
E2 7EY
Director NameMillennium Advanced Technology Training Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1st & 2nd Floor
20 Club Row
London
E2 7EY
Director NameSt Mary`S Housing Welfare & Resources Project (Corporation)
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address46 Myrdle Street
London
E1 1HL
Secretary NameMillennium Advanced Technology Training Ltd (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1st & 2nd Floor
20 Club Row
London
E2 7EY

Location

Registered AddressWhitechapel Centre
Myrdle Street
London
E1 1HL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,464
Cash£4,860
Current Liabilities£22,912

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Completion of winding up (1 page)
25 February 2004Order of court to wind up (3 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
14 April 2003Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 February 2002Annual return made up to 21/04/01 (3 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
7 January 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
27 June 2000Annual return made up to 21/04/00 (4 pages)
14 June 2000Registered office changed on 14/06/00 from: 1ST & 2ND floor 20 club row london E2 7EY (1 page)
29 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
21 April 1999Incorporation (9 pages)