Company NameLondon College Of Law & Business Ltd
Company StatusDissolved
Company Number03838288
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Muhammad Fokrul Alam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 February 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address73 Greenfield Road
London
E1 1EJ
Director NameMujibur Rahman Mujib
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleProperty Landlord
Correspondence Address49/51 Brick Lane
London
E1 6PU
Director NameDr Nasimul Akhter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleBusinessman
Correspondence Address40 Oldstead Road
Bromley
Kent
BR1 5RW
Director NameMd Anowar Hossain
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleShop Keeper
Correspondence Address49 Brick Lane
London
E1 6PU
Director NameMd Anwar Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address29 Paragon Close
Canning Town
London
E16 1PL
Director NameMd Nasrullah Kahan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleTailor
Correspondence Address61 Luke House
Tillman Street
London
E1 2NH
Secretary NameMd Anwar Hussain
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address29 Paragon Close
Canning Town
London
E16 1PL
Director NameMd Nasrullah Khan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 April 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2004)
RoleTaylor
Correspondence AddressFlat 11 Dunmore Point
Gascoigne Place
London
E2 7LX
Director NameMr Md Anwar Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Paragon Close
Canning Town
London
E16 1PL
Secretary NameMr Md Anwar Hussain
NationalityBritish
StatusResigned
Appointed27 May 2003(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address29 Paragon Close
Canning Town
London
E16 1PL
Director NameMr Md Anowar Hossain
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126 Halbutt Street
Dagenham
Essex
RM9 5AP
Director NameMo Nazrul Hussain
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 May 2008(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 September 2008)
RoleBusinessman
Correspondence Address8 Glasgow Road
London
E13 9HP
Secretary NameMohammed Sadeque
NationalityBangladeshi
StatusResigned
Appointed17 May 2008(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 September 2008)
RoleBusinessman
Correspondence Address94 Jed Burgh Road
London
E13 9LE
Director NameMr Mohammad Aminul Islam Bhuiyan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address103 Alma Road
Enfield
Middx
EN3 4UL
Director NameMr Mohammad Monowar Hossain
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Eagle Close
Enfield
Middlesex
EN3 4RS
Secretary NameMr Mohammad Monowar Hossain
NationalityBritish
StatusResigned
Appointed23 September 2008(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Eagle Close
Enfield
Middlesex
EN3 4RS
Director NameAdnan Ahmed
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 October 2008(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 May 2009)
RoleBusinessman
Correspondence Address230a Hertford Road
Enfield
Middx
EN3 5BH
Director NameMirza Marufa Rukshana
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 February 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address2a Lulworth House
Dorset Road
London
SW8 1DR
Director NameDr Anwarul Haque
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address48 Norfolk Road
Luton
Beds
LU2 0RE

Location

Registered Address73 Greenfield Road
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Mohammad Aminul Islam Bhuiyan
45.00%
Ordinary
25 at £1Mohammad Monowar Hossain
25.00%
Ordinary
20 at £1Mrs Mirja Marufa Rukshana
20.00%
Ordinary
10 at £1Dr Anwar Haque
10.00%
Ordinary

Financials

Year2014
Net Worth-£82,195
Current Liabilities£5,192

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Completion of winding up (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
11 October 2013Insolvency:s/s cert.release of liquidator (1 page)
19 July 2012Order of court to wind up (2 pages)
19 July 2012Order of court to wind up (2 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2011Termination of appointment of Mohammad Hossain as a director (1 page)
1 March 2011Termination of appointment of Mohammad Hossain as a secretary (1 page)
1 March 2011Termination of appointment of Mohammad Hossain as a director (1 page)
1 March 2011Termination of appointment of Mohammad Hossain as a secretary (1 page)
22 February 2011Appointment of Mr. Muhammad Fokrul Alam as a director (2 pages)
22 February 2011Appointment of Mr. Muhammad Fokrul Alam as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(7 pages)
20 January 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(7 pages)
20 January 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(7 pages)
11 January 2011Termination of appointment of Mirza Rukshana as a director (2 pages)
11 January 2011Termination of appointment of Mirza Rukshana as a director (2 pages)
10 December 2010Termination of appointment of Anwarul Haque as a director (1 page)
10 December 2010Termination of appointment of Anwarul Haque as a director (1 page)
1 November 2010Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page)
1 November 2010Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page)
1 November 2010Previous accounting period extended from 2 March 2010 to 30 April 2010 (1 page)
25 August 2010Termination of appointment of Mohammad Bhuiyan as a director (2 pages)
25 August 2010Termination of appointment of Mohammad Bhuiyan as a director (2 pages)
12 February 2010Termination of appointment of Md Hussain as a secretary (2 pages)
12 February 2010Termination of appointment of Md Hussain as a director (2 pages)
12 February 2010Termination of appointment of Md Hussain as a director (2 pages)
12 February 2010Termination of appointment of Md Hussain as a secretary (2 pages)
27 January 2010Total exemption small company accounts made up to 2 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 2 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 2 March 2009 (6 pages)
17 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
17 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
17 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (8 pages)
5 June 2009Return made up to 03/09/07; full list of members (10 pages)
5 June 2009Return made up to 03/09/07; full list of members (10 pages)
3 June 2009Appointment terminated director adnan ahmed (1 page)
3 June 2009Appointment terminated director adnan ahmed (1 page)
21 May 2009Return made up to 03/09/08; change of members (11 pages)
21 May 2009Return made up to 03/09/08; change of members (11 pages)
18 May 2009Director appointed dr anwar haque (1 page)
18 May 2009Director appointed dr anwar haque (1 page)
17 April 2009Director appointed mirza marufa rukshana (1 page)
17 April 2009Director appointed mirza marufa rukshana (1 page)
21 November 2008Compulsory strike-off action has been discontinued (1 page)
21 November 2008Compulsory strike-off action has been discontinued (1 page)
20 November 2008Director appointed adnan ahmed (2 pages)
20 November 2008Accounts for a dormant company made up to 2 March 2008 (1 page)
20 November 2008Appointment terminated secretary mohammed sadeque (1 page)
20 November 2008Accounts for a dormant company made up to 2 March 2007 (1 page)
20 November 2008Appointment terminated director mo hussain (1 page)
20 November 2008Registered office changed on 20/11/2008 from 57-59 whitechapel road london E1 1DU (1 page)
20 November 2008Director and secretary appointed mohammad monowar hossain (2 pages)
20 November 2008Director appointed adnan ahmed (2 pages)
20 November 2008Director appointed mohammad aminul islam bhuiyant (2 pages)
20 November 2008Appointment terminated secretary mohammed sadeque (1 page)
20 November 2008Director appointed mohammad aminul islam bhuiyant (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 57-59 whitechapel road london E1 1DU (1 page)
20 November 2008Appointment terminated director mo hussain (1 page)
20 November 2008Accounts for a dormant company made up to 2 March 2007 (1 page)
20 November 2008Accounts for a dormant company made up to 2 March 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 2 March 2008 (1 page)
20 November 2008Director and secretary appointed mohammad monowar hossain (2 pages)
20 November 2008Accounts for a dormant company made up to 2 March 2007 (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2008Director appointed mo nazrul hussain (1 page)
6 June 2008Secretary appointed mohammed sadeque (1 page)
6 June 2008Secretary appointed mohammed sadeque (1 page)
6 June 2008Director appointed mo nazrul hussain (1 page)
10 March 2007Accounts for a dormant company made up to 2 March 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 2 March 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 2 March 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 3 March 2005 (1 page)
19 January 2007Accounts for a dormant company made up to 3 March 2005 (1 page)
19 January 2007Accounts for a dormant company made up to 3 March 2005 (1 page)
26 October 2006Return made up to 03/09/06; full list of members (8 pages)
26 October 2006Return made up to 03/09/06; full list of members (8 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
29 December 2005Total exemption full accounts made up to 2 March 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 2 March 2005 (11 pages)
29 December 2005Total exemption full accounts made up to 2 March 2005 (11 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 03/09/05; full list of members (8 pages)
31 August 2005Return made up to 03/09/05; full list of members (8 pages)
23 December 2004Total exemption full accounts made up to 2 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 2 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 2 March 2004 (11 pages)
14 September 2004Return made up to 03/09/04; full list of members (8 pages)
14 September 2004Return made up to 03/09/04; full list of members (8 pages)
28 May 2004Director resigned (2 pages)
28 May 2004New director appointed (1 page)
28 May 2004Director resigned (2 pages)
28 May 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
5 March 2004Total exemption full accounts made up to 2 March 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 2 March 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 2 March 2003 (8 pages)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Return made up to 03/09/03; full list of members (9 pages)
8 January 2004Return made up to 03/09/03; full list of members (9 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
1 June 2003Director's particulars changed (1 page)
1 June 2003Director's particulars changed (1 page)
19 December 2002Total exemption full accounts made up to 2 March 2002 (7 pages)
19 December 2002Total exemption full accounts made up to 2 March 2002 (7 pages)
19 December 2002Total exemption full accounts made up to 2 March 2002 (7 pages)
24 October 2002Return made up to 03/09/02; full list of members (9 pages)
24 October 2002Return made up to 03/09/02; full list of members (9 pages)
20 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Total exemption full accounts made up to 2 March 2001 (6 pages)
13 July 2001Total exemption full accounts made up to 2 March 2001 (6 pages)
13 July 2001Total exemption full accounts made up to 2 March 2001 (6 pages)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
16 January 2001Director resigned (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (2 pages)
15 December 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2000Accounting reference date extended from 30/09/00 to 02/03/01 (1 page)
21 September 2000Accounting reference date extended from 30/09/00 to 02/03/01 (1 page)
31 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 29 paragon close london E16 1PL (1 page)
11 May 2000Registered office changed on 11/05/00 from: 29 paragon close london E16 1PL (1 page)
3 September 1999Incorporation (18 pages)
3 September 1999Incorporation (18 pages)