Newbury Park
Ilford
Essex
IG3 8JF
Secretary Name | Thabbipillai Vaithialingam Saravanapavan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2012) |
Role | Accountant |
Correspondence Address | 11 Abbey Avenue Wembley Middlesex HA0 1LJ |
Director Name | Ariaratnam Kandeepan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 12 Exeter Road Walthamstow London E17 7QJ |
Director Name | Mr Sintamby Ganess |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Quebec Road Ilford Essex IG2 6AN |
Secretary Name | Ariaratnam Kandeepan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 12 Exeter Road Walthamstow London E17 7QJ |
Director Name | Prabu Dhanaraman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2003(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2005) |
Role | Administrator |
Correspondence Address | 81 Queens Gardens Dartford Kent DA2 6HZ |
Director Name | Swamy Gopalasamy Pulayarnatham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2003(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2005) |
Role | IT Manager |
Correspondence Address | 6 North Approach Northwood Middlesex HA6 2JG |
Secretary Name | Subramonidw Sirharom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2004) |
Role | Accountant |
Correspondence Address | 324 Stafford Road Croydon Surrey CR0 4NH |
Director Name | Christopher Dunhill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 33 Emanuel House 18 Rochester Row London SW1P 1BS |
Secretary Name | Mr Tony Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 59 Centre Point Avondale Square London SE1 5NX |
Director Name | Mr Selvarasa Sarvendran |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 129 Bishopsford Road Morden Surrey SM4 6BQ |
Secretary Name | Mr Subramaniam Sriharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 324 Stafford Road Croydon Surrey CR0 4NH |
Secretary Name | Mr Selvarasa Sarvendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 129 Bishopsford Road Morden Surrey SM4 6BQ |
Secretary Name | Mr Selvarasa Sarvendran |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 129 Bishopsford Road Morden Surrey SM4 6BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Soft Solution GB Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 December 2006) |
Correspondence Address | 324 Stafford Road Croydon Surrey CR0 4NH |
Registered Address | 21 Plumbers Row London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,396 |
Cash | £40,759 |
Current Liabilities | £203,880 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 December 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
3 December 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
3 December 2010 | Annual return made up to 4 November 2010 no member list (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
25 March 2010 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 November 2009 no member list (2 pages) |
13 January 2010 | Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 November 2009 no member list (2 pages) |
13 January 2010 | Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 November 2009 no member list (2 pages) |
10 August 2009 | Secretary appointed thambipillai vaithialingham saravanapavan (1 page) |
10 August 2009 | Appointment Terminated Secretary selvarasa sarvendran (1 page) |
10 August 2009 | Appointment terminated secretary selvarasa sarvendran (1 page) |
10 August 2009 | Secretary appointed thambipillai vaithialingham saravanapavan (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
23 June 2009 | Director's Change of Particulars / shahzad yousuf / 16/06/2009 / HouseName/Number was: , now: 19; Street was: 19 percy road, now: suffolk road; Post Code was: IG3 8SF, now: IG3 8JF (1 page) |
23 June 2009 | Director's change of particulars / shahzad yousuf / 16/06/2009 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Annual return made up to 04/11/08 (2 pages) |
6 February 2009 | Annual return made up to 04/11/08 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from winchester house 80 backchurch lane london E1 1LX (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from winchester house 80 backchurch lane london E1 1LX (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 November 2007 | Annual return made up to 04/11/07 (3 pages) |
16 November 2007 | Annual return made up to 04/11/07 (3 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 400 edgware road london NW2 6ND (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 400 edgware road london NW2 6ND (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
22 January 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 400 edgware road london NW2 6ND (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 400 edgware road london NW2 6ND (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
23 November 2005 | Annual return made up to 04/11/05 (4 pages) |
23 November 2005 | Annual return made up to 04/11/05 (4 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Annual return made up to 04/11/04 (2 pages) |
18 July 2005 | Annual return made up to 04/11/04 (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (1 page) |
9 February 2005 | New secretary appointed (1 page) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
28 February 2004 | Annual return made up to 04/11/03 (4 pages) |
28 February 2004 | Annual return made up to 04/11/03 (4 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
19 January 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 400 edgware road london NW2 6ND (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 400 edgware road london NW2 6ND (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 428 whitehorse road thornton heath surrey CR7 8SB (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 428 whitehorse road thornton heath surrey CR7 8SB (1 page) |
3 March 2003 | Company name changed london college of management and it LIMITED\certificate issued on 03/03/03 (3 pages) |
3 March 2003 | Company name changed london college of management and it LIMITED\certificate issued on 03/03/03 (3 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 November 2002 | Incorporation (11 pages) |
4 November 2002 | Incorporation (11 pages) |