Company NameAngel College Limited
Company StatusDissolved
Company Number04780005
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zulfiqar Ahmed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodbury Close
Wanstead
London
E11 2DX
Director NameAzam Muhammad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed08 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2006)
RoleManager
Correspondence Address22 Plymouth Road
Chaffor Hundred
Essex
RM16 6BN
Secretary NameMr Zulfiqar Ahmed
NationalityBritish
StatusClosed
Appointed08 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodbury Close
Wanstead
London
E11 2DX
Secretary NameAzam Muhammad
NationalityPakistani
StatusClosed
Appointed08 August 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 November 2006)
RoleManager
Correspondence Address22 Plymouth Road
Chaffor Hundred
Essex
RM16 6BN
Director NameAmir Mashkoor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Chatsworth Court
Pembroke Road
London
W8 6DG
Director NameMian Irfan Sarwar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 Coopers Lane
London
E10 5DG
Director NameMian Irfan Sarwar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 Coopers Lane
London
E10 5DG
Secretary NameMian Irfan Sarwar
NationalityPakistani
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address93 Coopers Lane
London
E10 5DG
Director NameMr Amir Ghani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royston Gardens
Redbridge
London
IG1 3SX
Secretary NameMr Amir Ghani
NationalityBritish
StatusResigned
Appointed20 June 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Royston Gardens
Redbridge
London
IG1 3SX
Director NameAbdul Latif Kotia
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address3 Copgrove Road
Leeds
West Yorkshire
LS8 2SP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£41,501
Gross Profit£23,427
Net Worth-£38,481
Cash£6,205
Current Liabilities£55,716

Accounts

Latest Accounts29 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (1 page)
25 July 2005Return made up to 29/05/05; full list of members (7 pages)
12 July 2005Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 29 May 2004 (8 pages)
9 November 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/04
(6 pages)
15 October 2003Registered office changed on 15/10/03 from: 5B westbourne terrace road london W2 6NG (1 page)
15 September 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003New secretary appointed (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New director appointed (1 page)
30 May 2003Director resigned (1 page)