Company NameCRTS International College Limited
Company StatusDissolved
Company Number04432642
CategoryPrivate Limited Company
Incorporation Date7 May 2002(22 years ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameAbiodun Olubunmi Omotade
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 28 February 2006)
RolePrincipal
Correspondence Address27 Salmons Road
London
N9 7JT
Secretary NameVeronica Adaora Aneke
NationalityBritish
StatusClosed
Appointed08 July 2002(2 months after company formation)
Appointment Duration3 years, 7 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address25 Coniston Road
Tottenham
London
N17 0EX
Director NameVeronica Adaora Aneke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 2002)
RoleSolicitor
Correspondence Address25 Coniston Road
Tottenham
London
N17 0EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Salmons Road
Edmonton
London
N9 7JT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Financials

Year2014
Turnover£124,699
Net Worth£4,310
Cash£14,917
Current Liabilities£29,764

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
21 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
7 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 27 salmons road london N9 7JT (1 page)
18 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)