Company NameLondon Guildhall College Ltd
Company StatusDissolved
Company Number04705422
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr S.M.A Awal Siddikee
Date of BirthApril 1980 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 November 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameMahbubul Alam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address573 Romford Road
Forest Gate
London
E7 8AE
Director NameKazi Monjour Hossain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Merryfield House
Grove Park Road
London
SE9 4PR
Director NameKazi Latifa Khanam
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleBusiness
Correspondence Address67-75 New Road First Floor
Whitechapel
London
E1 1HH
Director NameSyed Monsur Uddin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleBusiness
Correspondence Address15 Yates House
Roberta Street
London
E2 6NU
Secretary NameSyed Monsur Uddin
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleBusiness
Correspondence Address15 Yates House
Roberta Street
London
E2 6NU
Director NameAnamika Alam
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 March 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Ankerdine Crescent
London
SE18 3LF
Director NameMohammed Aminul Islam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 March 2007(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address120 Snowshill Road
London
E12 6BB
Director NameAbu Naser Mohammad Sayeedul Haque Khan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 March 2007(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Correspondence Address116 Trotwood
Chigwell
Essex
IG7 5JP
Secretary NameAbu Naser Mohammad Sayeedul Haque Khan
NationalityBangladeshi
StatusResigned
Appointed26 March 2007(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address116 Trotwood
Chigwell
Essex
IG7 5JP
Director NameAnamika Alam
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 June 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Ankerdine Crescent
London
SE18 3LF
Director NameGolam Azam Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 July 2009(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brendon Avenue
London
NW10 1SS
Director NameMr Shakil Ahmed Chowdhury
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH
Secretary NameMr Md. Aminul Islam
StatusResigned
Appointed09 July 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressThe Generator Business Centre 95 Miles Road
Mitcham
Surrey
CR4 3FH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelgcl.org.uk

Location

Registered AddressThe Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £1K.m. Iqbal Moni
8.57%
Ordinary
1.1k at £1Shakil Ahmed Chowdhury
8.57%
Ordinary
8.4k at £1S.m.a. Awal Siddikee
66.67%
Ordinary
600 at £1London School Of Commerce & It LTD
4.76%
Ordinary
1.4k at £1Aminul Islam
11.43%
Ordinary

Financials

Year2014
Net Worth£27,333
Cash£9,418
Current Liabilities£28,929

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

19 September 2005Delivered on: 21 September 2005
Persons entitled: Tiverton Estates Limited

Classification: Rent 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: The sum of £4,500.00 including all interest from time to time on it held in a designated deposit account.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Voluntary strike-off action has been suspended (1 page)
3 July 2019Application to strike the company off the register (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 November 2016Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016 (2 pages)
10 November 2016Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016 (1 page)
3 November 2016Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016 (1 page)
18 July 2016Termination of appointment of Md. Aminul Islam as a secretary on 6 April 2016 (1 page)
18 July 2016Termination of appointment of Md. Aminul Islam as a secretary on 6 April 2016 (1 page)
25 June 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
25 June 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,600
(5 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,600
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,600
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,600
(5 pages)
4 March 2015Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA to The Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 March 2015 (1 page)
17 February 2015Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,000
(4 pages)
17 February 2015Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Registered office address changed from 65-75 New Road First Floor London E1 1HH to Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 65-75 New Road First Floor London E1 1HH to Kingswood House 31-39, Office - 209 Miles Road Mitcham Surrey CR4 3DA on 15 January 2015 (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 May 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
27 May 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (10 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Anamika Alam as a director (1 page)
28 March 2011Termination of appointment of Anamika Alam as a director (1 page)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2010Appointment of Mr S.M.a Awal Siddikee as a director (2 pages)
16 December 2010Appointment of Mr S.M.a Awal Siddikee as a director (2 pages)
23 September 2010Termination of appointment of Golam Khan as a director (1 page)
23 September 2010Termination of appointment of Golam Khan as a director (1 page)
22 September 2010Appointment of Mr. Shakil Ahmed Chowdhury as a director (2 pages)
22 September 2010Appointment of Mr. Md. Aminul Islam as a secretary (1 page)
22 September 2010Appointment of Mr. Shakil Ahmed Chowdhury as a director (2 pages)
22 September 2010Appointment of Mr. Md. Aminul Islam as a secretary (1 page)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Golam Azam Khan on 20 March 2010 (2 pages)
29 April 2010Director's details changed for Anamika Alam on 20 March 2010 (2 pages)
29 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Anamika Alam on 20 March 2010 (2 pages)
29 April 2010Director's details changed for Golam Azam Khan on 20 March 2010 (2 pages)
28 April 2010Termination of appointment of Abu Khan as a director (1 page)
28 April 2010Termination of appointment of Mohammed Islam as a director (1 page)
28 April 2010Termination of appointment of Mohammed Islam as a director (1 page)
28 April 2010Termination of appointment of Abu Khan as a director (1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
30 July 2009Appointment terminated secretary abu khan (1 page)
30 July 2009Director appointed golam azam khan (1 page)
30 July 2009Appointment terminated secretary abu khan (1 page)
30 July 2009Director appointed golam azam khan (1 page)
14 May 2009Return made up to 20/03/09; full list of members (6 pages)
14 May 2009Return made up to 20/03/09; full list of members (6 pages)
14 April 2009Director appointed anamika alam (2 pages)
14 April 2009Return made up to 28/11/08; full list of members (10 pages)
14 April 2009Capitals not rolled up (2 pages)
14 April 2009Return made up to 28/11/08; full list of members (10 pages)
14 April 2009Capitals not rolled up (2 pages)
14 April 2009Return made up to 20/03/08; full list of members (10 pages)
14 April 2009Director appointed anamika alam (2 pages)
14 April 2009Return made up to 20/03/08; full list of members (10 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Nc inc already adjusted 31/03/07 (1 page)
14 February 2008Nc inc already adjusted 31/03/07 (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Director resigned (1 page)
8 June 2007Nc inc already adjusted 08/05/07 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Nc inc already adjusted 08/05/07 (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 December 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 July 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 20/03/05; full list of members (7 pages)
6 April 2006Return made up to 20/03/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Registered office changed on 17/11/05 from: 10-16 tiller road docklands business centre docklands london E14 8PX (1 page)
17 November 2005Registered office changed on 17/11/05 from: 10-16 tiller road docklands business centre docklands london E14 8PX (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 May 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)