Company NameLondon Business College Limited
Company StatusDissolved
Company Number04675306
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Omar Everald Cousins
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameNasser Mahmood Malik
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Sovereign House
40 Beresford Street
Woolwich
London
SE18 6BF
Director NameMr Omar Everald Cousins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameMr Parvez Akhter Sheikh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Elizabeth Road
Eastham
E6 1BW
Secretary NameMr Parvez Akhter Sheikh
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Elizabeth Road
Eastham
E6 1BW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelbcollege.ac

Location

Registered AddressRoyal Sovereign House
40 Beresford Street
Woolwich
London
SE18 6BF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £1Omar Everald Cousins
50.00%
Ordinary
1 at £1Parvez Akhter Sheikh
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,875
Current Liabilities£91,600

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

17 June 2005Delivered on: 29 June 2005
Persons entitled: Cmpi Holdings Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £9,047.50 and the amount outstanding from time to time;. See the mortgage charge document for full details.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
7 February 2014Total exemption full accounts made up to 28 February 2013 (8 pages)
17 September 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013Termination of appointment of Parvez Sheikh as a director (2 pages)
9 April 2013Appointment of Nasser Mahmood Malik as a director (3 pages)
9 April 2013Appointment of Nasser Mahmood Malik as a director (3 pages)
9 April 2013Termination of appointment of Omar Cousins as a director (2 pages)
9 April 2013Termination of appointment of Omar Cousins as a director (2 pages)
9 April 2013Termination of appointment of Parvez Sheikh as a director (2 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(14 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(14 pages)
26 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
26 April 2011Annual return made up to 24 February 2011 (14 pages)
26 April 2011Annual return made up to 24 February 2011 (14 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 June 2010Annual return made up to 24 February 2010 (14 pages)
3 June 2010Annual return made up to 24 February 2010 (14 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Director and secretary's change of particulars / omar cousins / 25/02/2008 (1 page)
30 June 2009Return made up to 24/02/09; full list of members (5 pages)
30 June 2009Director and secretary's change of particulars / omar cousins / 25/02/2008 (1 page)
30 June 2009Return made up to 24/02/09; full list of members (5 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
4 September 2008Return made up to 24/02/08; no change of members (7 pages)
4 September 2008Return made up to 24/02/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
10 July 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 April 2007Return made up to 24/02/07; full list of members (7 pages)
20 April 2007Return made up to 24/02/07; full list of members (7 pages)
14 March 2006Return made up to 24/02/06; full list of members (7 pages)
14 March 2006Return made up to 24/02/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
24 February 2005Registered office changed on 24/02/05 from: woodrow business centre 65-66 woodrow woolwich london SE18 5DH (1 page)
24 February 2005Return made up to 24/02/05; full list of members (7 pages)
24 February 2005Return made up to 24/02/05; full list of members (7 pages)
24 February 2005Registered office changed on 24/02/05 from: woodrow business centre 65-66 woodrow woolwich london SE18 5DH (1 page)
7 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
7 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Return made up to 24/02/04; full list of members (7 pages)
11 August 2004Return made up to 24/02/04; full list of members (7 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 65-66 woodrow woolwich london SE18 5DH (1 page)
13 March 2003Registered office changed on 13/03/03 from: 65-66 woodrow woolwich london SE18 5DH (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2003Registered office changed on 04/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
24 February 2003Incorporation (6 pages)
24 February 2003Incorporation (6 pages)