Company NameFulham & Chelsea College Limited
Company StatusDissolved
Company Number04511686
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mathew Francis Collins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNicola Barclay
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address646 Garratt Lane
London
SW17 0NT
Director NameMr Murray Charles Cole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 November 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 - 315
Panama Street Panama Street
Wellington
6014
Director NameMichael Paul Stead
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleBusinessman
Correspondence Address5 Stoneleigh Mews
London
E3 5RX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Kim Bailey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Rear, Eden House
59 Fulham High Street
London
SW6 3JJ
Director NameProf Cedric Desmond Bell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor Rear, Eden House
59 Fulham High Street
London
SW6 3JJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1000 at £1Matthew Francis Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£94,281
Cash£89,976
Current Liabilities£386,349

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
7 October 2013Liquidators statement of receipts and payments to 20 September 2013 (9 pages)
7 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (9 pages)
7 October 2013Liquidators' statement of receipts and payments to 20 September 2013 (9 pages)
27 September 2012Liquidators' statement of receipts and payments to 20 September 2012 (11 pages)
27 September 2012Liquidators statement of receipts and payments to 20 September 2012 (11 pages)
27 September 2012Liquidators' statement of receipts and payments to 20 September 2012 (11 pages)
18 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2011Notice of Constitution of Liquidation Committee (2 pages)
12 October 2011Notice of Constitution of Liquidation Committee (2 pages)
3 October 2011Registered office address changed from Ground Floor Rear, Eden House 59 Fulham High Street London SW6 3JJ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Ground Floor Rear, Eden House 59 Fulham High Street London SW6 3JJ on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Ground Floor Rear, Eden House 59 Fulham High Street London SW6 3JJ on 3 October 2011 (1 page)
26 September 2011Statement of affairs with form 4.19 (5 pages)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2011Appointment of a voluntary liquidator (1 page)
26 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2011Statement of affairs with form 4.19 (5 pages)
29 July 2011Termination of appointment of Kim Bailey as a director (1 page)
29 July 2011Termination of appointment of Kim Bailey as a director (1 page)
28 July 2011Termination of appointment of Cedric Bell as a director (1 page)
28 July 2011Termination of appointment of Cedric Bell as a director (1 page)
10 March 2011Appointment of Ms Kim Bailey as a director (2 pages)
10 March 2011Appointment of Mr Cedric Desmond Bell as a director (2 pages)
10 March 2011Appointment of Ms Kim Bailey as a director (2 pages)
10 March 2011Appointment of Mr Cedric Desmond Bell as a director (2 pages)
16 February 2011Director's details changed for Mathew Francis Collins on 10 January 2011 (2 pages)
16 February 2011Director's details changed for Mathew Francis Collins on 10 January 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Appointment of Mr Murray Charles Cole as a director (2 pages)
18 November 2010Appointment of Mr Murray Charles Cole as a director (2 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,000
(4 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 1,000
(4 pages)
10 September 2010Secretary's details changed for Nicola Barclay on 1 February 2010 (2 pages)
10 September 2010Secretary's details changed for Nicola Barclay on 1 February 2010 (2 pages)
10 September 2010Secretary's details changed for Nicola Barclay on 1 February 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1,000
(2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Secretary's change of particulars / nicola barclay / 01/09/2008 (1 page)
3 September 2009Secretary's change of particulars / nicola barclay / 01/09/2008 (1 page)
3 September 2009Return made up to 15/08/09; full list of members (3 pages)
3 September 2009Return made up to 15/08/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 September 2006Return made up to 15/08/06; full list of members (6 pages)
19 September 2006Return made up to 15/08/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Memorandum and Articles of Association (11 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Memorandum and Articles of Association (11 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
28 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 September 2003Return made up to 15/08/03; full list of members (7 pages)
14 September 2003Return made up to 15/08/03; full list of members (7 pages)
3 September 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
12 November 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
5 September 2002Registered office changed on 05/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
15 August 2002Incorporation (15 pages)
15 August 2002Incorporation (15 pages)