Company NameCollege Of Health Sciences And Management (UK) Limited
Company StatusDissolved
Company Number04582815
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)
Dissolution Date1 November 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameLamoriu Omotokunbo Ariyo Salau
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 01 November 2009)
RoleLawyer
Correspondence Address4 Daniel Close
Chafford Hundred
Thurrock
RM16 6PR
Secretary NameSandra Gugulethu Mhlanga Salau
NationalityZimbabwean
StatusClosed
Appointed19 June 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2009)
RoleResearch Dir
Correspondence Address4 Daniel Close
Chafford Hundred
Grays
Essex
RM16 6PR
Director NameRosemarie Theresa Simmonds
Date of BirthAugust 1971 (Born 52 years ago)
NationalityJamaican
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleTraining Coordinator
Correspondence Address71 Britannia Court
Marina Village
Brighton
East Sussex
BN2 5SF
Secretary NameMr Andrew Laurence McKelvie
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 Osborne Road
Brighton
East Sussex
BN1 6LU
Director NameBabatunde Olurotimi Odutola
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2005)
RoleAnalyst Programmer
Correspondence Address130 Dennison Point
Gibbins Road Stratford
London
E15 2LZ
Secretary NameBabatunde Olurotimi Odutola
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2005)
RoleAnalyst Programmer
Correspondence Address130 Dennison Point
Gibbins Road Stratford
London
E15 2LZ
Secretary NamePatricia Susan Opara
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2007)
RoleSecretary
Correspondence Address5 Magdalene Gardens
East Ham
London
E6 6HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address177 Forest Lane
Forest Gate
London
E7 9BB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Financials

Year2014
Turnover£109,978
Gross Profit£71,666
Net Worth-£12,822
Cash£1,125
Current Liabilities£16,272

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
12 June 2008Order of court to wind up (1 page)
30 November 2007Return made up to 06/11/07; no change of members (6 pages)
26 September 2007Registered office changed on 26/09/07 from: 270 kilburn high road london NW6 2BY (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (1 page)
28 November 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
23 December 2005Return made up to 06/11/05; full list of members (7 pages)
16 December 2005New secretary appointed (2 pages)
19 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
16 May 2005Secretary resigned;director resigned (1 page)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
7 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2004Director resigned (1 page)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
10 February 2004Return made up to 06/11/03; full list of members (6 pages)
6 November 2002Secretary resigned (1 page)