Company NameAG Alamutu
Company StatusDissolved
Company Number04133916
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameLara Ganiyu Alamutu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address593 Wandsworth Road
Vauxhall
London
SW8 3JD
Secretary NameLara Ganiyu Alamutu
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address593 Wandsworth Road
Vauxhall
London
SW8 3JD
Director NameHomerton Ltd (Corporation)
Date of BirthFebruary 1950 (Born 74 years ago)
StatusClosed
Appointed29 December 2000(same day as company formation)
Correspondence Address593 Wandsworth Road
London
SW8 3JD

Location

Registered Address593 Wandsworth Road
Vauxhall
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010Application to strike the company off the register (3 pages)
5 January 2010Application to strike the company off the register (3 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 February 2009Accounts made up to 31 December 2007 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
27 June 2008Company name changed homerton technology centre\certificate issued on 30/06/08 (3 pages)
27 June 2008Company name changed homerton technology centre\certificate issued on 30/06/08 (3 pages)
14 February 2008Accounts made up to 31 December 2006 (1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
13 February 2008Annual return made up to 29/12/07 (2 pages)
13 February 2008Annual return made up to 29/12/07 (2 pages)
27 February 2007Annual return made up to 29/12/06 (4 pages)
27 February 2007Annual return made up to 29/12/06 (4 pages)
27 February 2007Accounts made up to 31 December 2005 (1 page)
27 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Annual return made up to 29/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2006Annual return made up to 29/12/05 (4 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts made up to 31 December 2004 (1 page)
13 January 2005Annual return made up to 29/12/04 (4 pages)
13 January 2005Annual return made up to 29/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2004Accounts made up to 31 December 2003 (1 page)
8 January 2004Annual return made up to 29/12/03 (4 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2004Annual return made up to 29/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2004Accounts made up to 31 December 2002 (1 page)
13 November 2003Registered office changed on 13/11/03 from: 115A faircharm studios deptford church street 8-10 creekside london SE8 3DX (1 page)
13 November 2003Registered office changed on 13/11/03 from: 115A faircharm studios deptford church street 8-10 creekside london SE8 3DX (1 page)
31 December 2002Annual return made up to 29/12/02 (4 pages)
31 December 2002Annual return made up to 29/12/02 (4 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 January 2002Annual return made up to 29/12/01
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 January 2002Annual return made up to 29/12/01 (3 pages)
22 February 2001Company name changed homerton resources centre\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed homerton resources centre\certificate issued on 22/02/01 (2 pages)
29 December 2000Incorporation (19 pages)