Company NameLondon City East Learning Hub Limited
Company StatusDissolved
Company Number04499038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameNeil Barklem
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleCompany Chairman
Correspondence Address12b Downs Road
London
E5 8DS
Director NameVida Marilyn Bond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleCompany Manager
Correspondence Address73 Cadogan Terrace
Bow
London
E9 5HP
Director NameAnthony Djondo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address130 New River Crescent
Palmers Green
London
N13 5RJ
Secretary NameMr Mark Leyland Smith
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bushey Hill Road
Camberwell
London
SE5 8QF
Director NameSheila Ann Bantham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(5 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleTraining Manager
Correspondence AddressBudds Cottage
The Street
Sutton
West Sussex
RH20 1PS
Director NameMargaret Andrews
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Veda Road
London
SE13 7JF
Director NameJuneed Asad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleProject Manager
Correspondence Address25 Benedict Way
London
N2 0UR
Director NameRoger Douglas Horne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleLearning Centre Manager
Correspondence Address1 Mellis Close
Hanchett Grange
Haverhill
Suffolk
CB9 7FL
Director NameCeri Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCollege Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranleigh Road
London
N15 3AD
Director NameMr Robin Frank Landman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 July 2003)
RoleDeputy Principal
Country of ResidenceEngland
Correspondence Address3 Horsehills Drive
Wolverhampton
West Midlands
WV3 9JL

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Statement of affairs (6 pages)
23 February 2005Registered office changed on 23/02/05 from: unit 33 independent place shacklewell lane london 48 2HD (1 page)
20 August 2004Annual return made up to 30/07/04 (5 pages)
28 April 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
4 September 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: hackney community college falkirk street london N1 6HQ (1 page)
3 May 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
12 September 2002Director's particulars changed (1 page)
30 July 2002Incorporation (41 pages)