Company NameColumbia Commonwealth College Limited
Company StatusDissolved
Company Number04671430
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameSandhya Savula
NationalityIndian
StatusClosed
Appointed09 February 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 10 August 2010)
RoleSecretary
Correspondence Address267 Burges Road
East Ham
London
E6 2ES
Director NameFawaz F M Alenezi
Date of BirthJune 1964 (Born 60 years ago)
NationalityKuwaiti
StatusClosed
Appointed20 July 2007(4 years, 5 months after company formation)
Appointment Duration3 years (closed 10 August 2010)
RoleCompany Director
Correspondence Address11 Attwood Close
Highwoods
Colchester
Essex
CO4 9FE
Director NameSakina Raza
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Navestock Crescent
Woodford Green
Essex
IG8 7AZ
Director NameRama Soni
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address65 Gregory Road
Chadwell Heath
Romford
Essex
RM6 5JJ
Secretary NameRama Soni
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleSecretary
Correspondence Address65 Gregory Road
Chadwell Heath
Romford
Essex
RM6 5JJ
Director NameMr Siva Rama Krishna Lam
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 Burges Road
East Ham
London
E6 2ES
Director NameDr Kirpal Chand Madahar
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 4 months after company formation)
Appointment Duration2 days (resigned 18 July 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Septimus Drive
Colchester
Essex
CO4 9ET

Location

Registered AddressMontrose House
412-416 Eastern Avenue
Gants Hill Ilford
Essex
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,511
Cash£5,077
Current Liabilities£4,475

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Compulsory strike-off action has been suspended (1 page)
10 February 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2008Appointment terminated director kirpal madahar (1 page)
3 April 2008Appointment Terminated Director kirpal madahar (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
13 November 2007Return made up to 19/02/07; full list of members (2 pages)
13 November 2007Return made up to 19/02/07; full list of members (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 January 2007Return made up to 19/02/06; full list of members (6 pages)
12 January 2007Return made up to 19/02/06; full list of members (6 pages)
30 November 2005Ad 07/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 November 2005Ad 07/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
9 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 19/02/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
13 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 19/02/04; full list of members (7 pages)
5 August 2003Registered office changed on 05/08/03 from: orion house 104-106 cranbrook road ilford essex IG1 4LZ (1 page)
5 August 2003Registered office changed on 05/08/03 from: orion house 104-106 cranbrook road ilford essex IG1 4LZ (1 page)
19 February 2003Incorporation (11 pages)
19 February 2003Incorporation (11 pages)