Company NameLondon Central College Limited
Company StatusDissolved
Company Number03959926
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(10 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelondonmet.ac.uk
Telephone020 71334200
Telephone regionLondon

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
18 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from university of north london 166-220 holloway road london N7 8DB (1 page)
19 March 2009Director appointed john patrick mcparland (2 pages)
18 March 2009Appointment terminated director brian roper (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 April 2008Return made up to 30/03/08; full list of members (3 pages)
16 August 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 30/03/05; full list of members (2 pages)
26 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 May 2001Return made up to 30/03/01; full list of members (6 pages)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2000Ad 14/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (3 pages)
3 May 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 March 2000Incorporation (14 pages)