Company NameCambridge College Of Medicine Science & Technology Limited
Company StatusDissolved
Company Number03813460
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameEdgie Music Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sherif Adel Yassin Ghannam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEgyptian
StatusClosed
Appointed10 October 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2014)
RoleBusinessman
Country of ResidenceEgypt
Correspondence AddressUnit A
5 Colville Road
London
W3 8BL
Director NameEuropean Egyptian American Business Association Ltd (Corporation)
StatusClosed
Appointed10 October 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2014)
Correspondence AddressRegency House Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW
Director NameHarvard College Cambridge Limited (Corporation)
StatusClosed
Appointed10 October 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 November 2014)
Correspondence Address5a Colville Road
London
W3 8BL
Director NameJean-Marc David Aouizerat
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrenchh
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleConsultant
Correspondence Address30 Elizabeth Road
London
N15 5LG
Director NameSonia Philippon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleConsultant
Correspondence Address13 Despointes St
Marrickville
Sydney 2204 Nsw Australia
Foreign
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit A
5 Colville Road
London
W3 8BL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 May 2004(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2010)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit A
5 Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1Sherif Adel Yassin Ghannam
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
13 October 2011Appointment of European Egyptian American Business Association Ltd as a director (2 pages)
13 October 2011Appointment of European Egyptian American Business Association Ltd as a director (2 pages)
13 October 2011Appointment of Harvard College Cambridge Limited as a director (2 pages)
13 October 2011Appointment of Harvard College Cambridge Limited as a director (2 pages)
11 October 2011Appointment of Mr Sherif Adel Yassin Ghannam as a director (2 pages)
11 October 2011Termination of appointment of Peter Watling as a director (1 page)
11 October 2011Termination of appointment of Peter Watling as a director (1 page)
11 October 2011Appointment of Mr Sherif Adel Yassin Ghannam as a director (2 pages)
7 October 2011Company name changed edgie music LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Company name changed edgie music LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Termination of appointment of Cfl Directors Limited as a director (1 page)
6 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
6 August 2010Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
6 August 2010Termination of appointment of Cfl Directors Limited as a director (1 page)
6 August 2010Appointment of Mr Peter John Watling as a director (2 pages)
6 August 2010Termination of appointment of Cfl Secretaries Limited as a secretary (1 page)
6 August 2010Appointment of Mr Peter John Watling as a director (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Return made up to 26/07/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
6 August 2008Return made up to 26/07/08; full list of members (3 pages)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
4 August 2006Return made up to 26/07/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 October 2005Return made up to 26/07/05; full list of members (6 pages)
14 October 2005Return made up to 26/07/05; full list of members (6 pages)
27 May 2005Registered office changed on 27/05/05 from: c/o company formations (london) LTD 7-11 minerva road park royal london NW10 6HJ (1 page)
27 May 2005Registered office changed on 27/05/05 from: c/o company formations (london) LTD 7-11 minerva road park royal london NW10 6HJ (1 page)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
6 August 2004Return made up to 26/07/04; full list of members (6 pages)
17 May 2004Return made up to 26/07/03; full list of members (7 pages)
17 May 2004Return made up to 26/07/03; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 May 2004Registered office changed on 13/05/04 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
31 July 2002Return made up to 26/07/02; full list of members (7 pages)
31 July 2002Return made up to 26/07/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
7 August 2000Return made up to 26/07/00; full list of members (7 pages)
7 August 2000Return made up to 26/07/00; full list of members (7 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
26 July 1999Incorporation (13 pages)
26 July 1999Incorporation (13 pages)