London
SE17 3HT
Secretary Name | Jod Debrah Ayim |
---|---|
Nationality | Ghana |
Status | Closed |
Appointed | 15 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2007) |
Role | Education |
Correspondence Address | 6 Elkington Point Tracy Street London SE11 6UG |
Director Name | Dr Nana Adjei Mansah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 February 2007) |
Role | Lecturer |
Correspondence Address | 7 Beacon Gate Kitto Road Nunhead London SE14 5UB |
Director Name | Stephen Owusu Ansah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Meeting House Lane London SE15 2TT |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Benjamin Acquah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 51 Birrell House Stockwell Road London SW9 9JH |
Registered Address | 36-38 Clapham Road Oval London SW9 0JQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2005 | New director appointed (2 pages) |
24 October 2005 | Company name changed concordia college LIMITED\certificate issued on 24/10/05 (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | Return made up to 18/05/04; full list of members
|
16 September 2004 | Registered office changed on 16/09/04 from: 100A meeting house lane london SE15 2TT (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
18 May 2003 | Incorporation (20 pages) |