Company NameWestgate College Limited
Company StatusDissolved
Company Number04768754
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameConcordia College Limited

Business Activity

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

Directors

Director NameAugustus Omani - Asirifi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleLecturer
Correspondence Address147 Olney Road
London
SE17 3HT
Secretary NameJod Debrah Ayim
NationalityGhana
StatusClosed
Appointed15 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2007)
RoleEducation
Correspondence Address6 Elkington Point
Tracy Street
London
SE11 6UG
Director NameDr Nana Adjei Mansah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 February 2007)
RoleLecturer
Correspondence Address7 Beacon Gate Kitto Road
Nunhead
London
SE14 5UB
Director NameStephen Owusu Ansah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address100 Meeting House Lane
London
SE15 2TT
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameBenjamin Acquah
NationalityBritish
StatusResigned
Appointed01 October 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address51 Birrell House
Stockwell Road
London
SW9 9JH

Location

Registered Address36-38 Clapham Road
Oval
London
SW9 0JQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
17 November 2005New director appointed (2 pages)
24 October 2005Company name changed concordia college LIMITED\certificate issued on 24/10/05 (2 pages)
18 May 2005Return made up to 18/05/05; full list of members (6 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
6 October 2004Director resigned (1 page)
5 October 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 September 2004Registered office changed on 16/09/04 from: 100A meeting house lane london SE15 2TT (1 page)
16 January 2004New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
18 May 2003Incorporation (20 pages)