Company NameLondon College Of Management And It
Company StatusDissolved
Company Number04580977
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 2002(21 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameLondon College Of Management And It Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Shahzad Yousuf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 24 April 2012)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Suffolk Road
Newbury Park
Ilford
Essex
IG3 8JF
Secretary NameThabbipillai Vaithialingam Saravanapavan
NationalityBritish
StatusClosed
Appointed21 July 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2012)
RoleAccountant
Correspondence Address11 Abbey Avenue
Wembley
Middlesex
HA0 1LJ
Director NameAriaratnam Kandeepan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address12 Exeter Road
Walthamstow
London
E17 7QJ
Director NameMr Sintamby Ganess
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Quebec Road
Ilford
Essex
IG2 6AN
Secretary NameAriaratnam Kandeepan
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address12 Exeter Road
Walthamstow
London
E17 7QJ
Director NamePrabu Dhanaraman
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed04 April 2003(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2005)
RoleAdministrator
Correspondence Address81 Queens Gardens
Dartford
Kent
DA2 6HZ
Director NameSwamy Gopalasamy Pulayarnatham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2003(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2005)
RoleIT Manager
Correspondence Address6 North Approach
Northwood
Middlesex
HA6 2JG
Secretary NameSubramonidw Sirharom
NationalityBritish
StatusResigned
Appointed06 April 2003(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2004)
RoleAccountant
Correspondence Address324 Stafford Road
Croydon
Surrey
CR0 4NH
Director NameChristopher Dunhill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address33 Emanuel House
18 Rochester Row
London
SW1P 1BS
Secretary NameMr Tony Sharp
NationalityBritish
StatusResigned
Appointed27 April 2004(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 59 Centre Point
Avondale Square
London
SE1 5NX
Director NameMr Selvarasa Sarvendran
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Secretary NameMr Subramaniam Sriharan
NationalityBritish
StatusResigned
Appointed15 July 2005(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address324 Stafford Road
Croydon
Surrey
CR0 4NH
Secretary NameMr Selvarasa Sarvendran
NationalityBritish
StatusResigned
Appointed09 May 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Secretary NameMr Selvarasa Sarvendran
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSoft Solution GB Ltd (Corporation)
StatusResigned
Appointed02 May 2006(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 December 2006)
Correspondence Address324 Stafford Road
Croydon
Surrey
CR0 4NH

Location

Registered Address21 Plumbers Row
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,396
Cash£40,759
Current Liabilities£203,880

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 December 2010Annual return made up to 4 November 2010 no member list (3 pages)
3 December 2010Annual return made up to 4 November 2010 no member list (3 pages)
3 December 2010Annual return made up to 4 November 2010 no member list (3 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
25 March 2010Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 25 March 2010 (2 pages)
13 January 2010Annual return made up to 4 November 2009 no member list (2 pages)
13 January 2010Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 4 November 2009 no member list (2 pages)
13 January 2010Director's details changed for Dr Shahzad Yousuf on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 4 November 2009 no member list (2 pages)
10 August 2009Secretary appointed thambipillai vaithialingham saravanapavan (1 page)
10 August 2009Appointment Terminated Secretary selvarasa sarvendran (1 page)
10 August 2009Appointment terminated secretary selvarasa sarvendran (1 page)
10 August 2009Secretary appointed thambipillai vaithialingham saravanapavan (1 page)
24 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
23 June 2009Director'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 2009Director's change of particulars / shahzad yousuf / 16/06/2009 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Annual return made up to 04/11/08 (2 pages)
6 February 2009Annual return made up to 04/11/08 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from winchester house 80 backchurch lane london E1 1LX (1 page)
5 January 2009Registered office changed on 05/01/2009 from winchester house 80 backchurch lane london E1 1LX (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 November 2007Annual return made up to 04/11/07 (3 pages)
16 November 2007Annual return made up to 04/11/07 (3 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: 400 edgware road london NW2 6ND (1 page)
27 January 2007Registered office changed on 27/01/07 from: 400 edgware road london NW2 6ND (1 page)
22 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
22 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2006Accounts for a small company made up to 31 December 2004 (6 pages)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 400 edgware road london NW2 6ND (1 page)
23 May 2006Registered office changed on 23/05/06 from: 400 edgware road london NW2 6ND (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 November 2005Annual return made up to 04/11/05 (4 pages)
23 November 2005Annual return made up to 04/11/05 (4 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
18 July 2005Annual return made up to 04/11/04 (2 pages)
18 July 2005Annual return made up to 04/11/04 (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
9 February 2005New secretary appointed (1 page)
9 February 2005New secretary appointed (1 page)
20 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
28 February 2004Annual return made up to 04/11/03 (4 pages)
28 February 2004Annual return made up to 04/11/03 (4 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
19 January 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 January 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 400 edgware road london NW2 6ND (1 page)
25 March 2003Registered office changed on 25/03/03 from: 400 edgware road london NW2 6ND (1 page)
12 March 2003Registered office changed on 12/03/03 from: 428 whitehorse road thornton heath surrey CR7 8SB (1 page)
12 March 2003Registered office changed on 12/03/03 from: 428 whitehorse road thornton heath surrey CR7 8SB (1 page)
3 March 2003Company name changed london college of management and it LIMITED\certificate issued on 03/03/03 (3 pages)
3 March 2003Company name changed london college of management and it LIMITED\certificate issued on 03/03/03 (3 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
4 November 2002Incorporation (11 pages)
4 November 2002Incorporation (11 pages)