Company NameLondon School Of Computing And Management Limited
Company StatusDissolved
Company Number04573326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMarcia Tatham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address36 The Barons
Bishops Stortford
Hertfordshire
CM23 4HR
Secretary NameTamara Joan Howard Walker
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address4 Siward Road
Tooting
London
SW17 0LA
Director NameVelipillai Rasalingam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 2004)
RoleIT Consultant
Correspondence Address121 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN
Director NameJoseph Ernest Michael Vilvaraj
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 2003)
RoleIT Consultant
Correspondence Address11 Wychwood Avenue
Thornton Heath
Surrey
CR7 8AQ
Secretary NameJoseph Ernest Michael Vilvaraj
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 2003)
RoleIT Consultant
Correspondence Address11 Wychwood Avenue
Thornton Heath
Surrey
CR7 8AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDay Lewis House
324-340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
14 December 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
14 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2004Annual return made up to 25/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
16 September 2004New director appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Director resigned (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (11 pages)