Company NameSakra College Of Personal And Professional Development Ltd
Company StatusDissolved
Company Number04571335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameFreda Lutterodt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 15 July 2014)
RoleProject Training Manager
Country of ResidenceEngland
Correspondence Address11 Amhurst Terrace (Downs Hse)
London
E8 2BT
Secretary NameFreda Lutterodt
NationalityBritish
StatusClosed
Appointed18 May 2003(6 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 15 July 2014)
RoleProject Training Manager
Correspondence Address11 Amhurst Terrace (Downs Hse)
London
E8 2BT
Director NameGodfrey Aidoo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2011)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address46 Antill Road
Totenham
London
N15 4AS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.sakracollege.co.uk

Location

Registered Address11 Amhurst Terrace (Downs Hse)
London
E8 2BT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,504
Cash£53
Current Liabilities£27,303

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 23 October 2011 no member list (3 pages)
29 March 2012Secretary's details changed for Freda Lutterodt on 31 October 2011 (1 page)
29 March 2012Annual return made up to 23 October 2011 no member list (3 pages)
29 March 2012Secretary's details changed for Freda Lutterodt on 31 October 2011 (1 page)
29 March 2012Termination of appointment of Godfrey Aidoo as a director (1 page)
29 March 2012Termination of appointment of Godfrey Aidoo as a director (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Registered office address changed from 100 New Bond Street London W1S 1SJ United Kingdom on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from 100 New Bond Street London W1S 1SJ United Kingdom on 27 March 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Company name changed fakra college of personal and professional development LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Company name changed fakra college of personal and professional development LTD\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Company name changed doorstep training services LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Company name changed doorstep training services LIMITED\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Registered office address changed from 94 New Bond Street London W1S 1SJ on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 94 New Bond Street London W1S 1SJ on 24 March 2011 (1 page)
24 March 2011Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages)
24 March 2011Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages)
24 March 2011Annual return made up to 23 October 2010 no member list (4 pages)
24 March 2011Annual return made up to 23 October 2010 no member list (4 pages)
24 March 2011Secretary's details changed for Freda Lutterodt on 1 October 2010 (2 pages)
11 March 2011Compulsory strike-off action has been suspended (1 page)
11 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2010Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Freda Lutterodt on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page)
7 January 2010Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Godfrey Aidoo on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Freda Lutterodt on 7 January 2010 (1 page)
7 January 2010Annual return made up to 23 October 2009 no member list (3 pages)
7 January 2010Annual return made up to 23 October 2009 no member list (3 pages)
24 February 2009Annual return made up to 23/10/08 (2 pages)
24 February 2009Annual return made up to 23/10/08 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 December 2007Annual return made up to 23/10/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2007Annual return made up to 23/10/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Annual return made up to 23/10/06 (4 pages)
5 July 2007Annual return made up to 23/10/06 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 94 bond street london W1 1ST (1 page)
18 June 2007Registered office changed on 18/06/07 from: 94 bond street london W1 1ST (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 13 sisley road barking essex IG11 9SR (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 13 sisley road barking essex IG11 9SR (1 page)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2006Annual return made up to 23/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 2006Annual return made up to 23/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 February 2005Annual return made up to 23/10/04 (4 pages)
3 February 2005Annual return made up to 23/10/04 (4 pages)
25 August 2004Partial exemption accounts made up to 31 October 2003 (11 pages)
25 August 2004Partial exemption accounts made up to 31 October 2003 (11 pages)
12 February 2004Annual return made up to 23/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 February 2004Annual return made up to 23/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Company name changed frennago LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed frennago LIMITED\certificate issued on 02/05/03 (2 pages)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)