Company NameLondon Academy Of Management Sciences Ltd
Company StatusDissolved
Company Number04652053
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameLIMS Education Services Ltd

Business Activity

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

Directors

Director NameMr Javed Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed20 February 2015(12 years after company formation)
Appointment Duration1 year, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadial House 5 Ripple Road
Barking
Essex
IG11 7NF
Director NameMr Syed Mohammad Ali
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 week after company formation)
Appointment Duration12 years (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Dawlish Drive
Ilford
Essex
IG3 9EH
Secretary NameMr Asif Ahmed Siddiqui
NationalityBritish
StatusResigned
Appointed06 February 2003(1 week after company formation)
Appointment Duration12 years (resigned 19 February 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Danbury Close
Romford
Essex
RM6 5HU
Director NameMr Asif Ahmed Siddiqui
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Danbury Close
Romford
Essex
RM6 5HU
Director NameMr Stephen William Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2014)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address89 Boverton Drive
Brockworth
Gloucester
GL3 4BS
Wales
Director NameMrs Balquis Mughal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(12 years after company formation)
Appointment Duration4 weeks (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadial House 5 Ripple Road
Barking
Essex
IG11 7NF
Secretary NameMr Naeem Farooq Sabri
StatusResigned
Appointed20 February 2015(12 years after company formation)
Appointment Duration4 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressRadial House 5 Ripple Road
Barking
Essex
IG11 7NF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressRadial House
5 Ripple Road
Barking
Essex
IG11 7NF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Javed Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,172
Cash£16,316
Current Liabilities£87,507

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Appointment of Mr Javed Khan as a director on 20 February 2015 (2 pages)
24 April 2015Termination of appointment of Balquis Mughal as a director on 20 March 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Termination of appointment of Naeem Farooq Sabri as a secretary on 20 March 2015 (1 page)
24 April 2015Termination of appointment of Balquis Mughal as a director on 20 March 2015 (1 page)
24 April 2015Appointment of Mr Javed Khan as a director on 20 February 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Termination of appointment of Naeem Farooq Sabri as a secretary on 20 March 2015 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(2 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(2 pages)
20 February 2015Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page)
20 February 2015Appointment of Mrs Balquis Mughal as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page)
20 February 2015Appointment of Mr Naeem Farooq Sabri as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page)
20 February 2015Appointment of Mr Naeem Farooq Sabri as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a secretary on 19 February 2015 (1 page)
20 February 2015Appointment of Mrs Balquis Mughal as a director on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a secretary on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page)
17 November 2014Termination of appointment of Stephen William Mitchell as a director on 13 November 2014 (1 page)
17 November 2014Termination of appointment of Stephen William Mitchell as a director on 13 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 August 2014Satisfaction of charge 1 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (1 page)
12 August 2014Satisfaction of charge 1 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (1 page)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 September 2013Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages)
28 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 March 2013Appointment of Mr Stephen William Mitchell as a director (2 pages)
28 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 March 2013Appointment of Mr Stephen William Mitchell as a director (2 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 November 2010Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2009Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR (1 page)
12 February 2009Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR (1 page)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
19 February 2008Return made up to 30/01/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 May 2004Registered office changed on 26/05/04 from: suite no 1 south park business centre 310 green lane ilford essex IG1 1LQ (1 page)
26 May 2004Registered office changed on 26/05/04 from: suite no 1 south park business centre 310 green lane ilford essex IG1 1LQ (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
27 May 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003Registered office changed on 17/05/03 from: suite 24 310 green lanes ilford IG1 1LQ (1 page)
17 May 2003Registered office changed on 17/05/03 from: suite 24 310 green lanes ilford IG1 1LQ (1 page)
7 April 2003Company name changed lims education services LTD\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed lims education services LTD\certificate issued on 07/04/03 (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)