Company NameLondon College Of Computers And Management (Lccm) Ltd
Company StatusDissolved
Company Number04247042
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameXclusive Limited

Business Activity

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

Directors

Director NameSyed Ejaz Ur Rehman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPakistani
StatusClosed
Appointed10 July 2001(5 days after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address387 Street 34
Sector F-11/2
Islamabad
Foreign
Pakistan
Secretary NameAziz Fatima Naz
NationalityPakistani
StatusClosed
Appointed10 July 2001(5 days after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleSecretary
Correspondence Address387 Street 34 Sector F 11/2
Islamabad
Foreign
Pakistan
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address78 Abercorn Crescent
Harrow
Middlesex
HA2 0PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
22 March 2003Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2002Registered office changed on 02/11/02 from: 16 wyld way wembley middlesex london HA9 6PR (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 16 wyld way wembley middlesex HA9 6PR (1 page)
13 July 2001Memorandum and Articles of Association (11 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: suite 27568 72 new bond street london W1S 1RR (1 page)
5 July 2001Incorporation (31 pages)