Company NameLondon College Of Care Education Limited
Company StatusDissolved
Company Number04801192
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Eric Lutterodt
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 08 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Guildford Road
Walthamstow
London
E17 4DZ
Director NameMrs Veronica Lutterodt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 08 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Guildford Road
Walthamstow
London
E17 4DZ
Secretary NameMr Samuel Michael Lutterodt
StatusClosed
Appointed01 July 2011(8 years after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressCity House First Floor
9 Cranbrook Road
Ilford
Essex
IG1 4DU
Secretary NameShaik Akbar Basha
NationalityIndian
StatusResigned
Appointed01 July 2003(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2004)
RoleCompany Director
Correspondence Address109 Acacia Road
Walthamstow
London
E17 8BN
Secretary NameIsaac Laryea
NationalityBritish
StatusResigned
Appointed03 March 2004(8 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 February 2005)
RoleCompany Director
Correspondence Address41 Cranbourne Road
Stratford
London
E15 2DB
Secretary NameSpace Clottey
NationalityGhanaian
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2011)
RoleBroadcaster
Correspondence Address24 Swete St
Plaistow
London
E13 0BS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCity House First Floor
9 Cranbrook Road
Ilford
Essex
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

65 at £1Munis Abbas
65.00%
Ordinary
20 at £1Eric Lutterodt
20.00%
Ordinary
15 at £1Veronica Lutterodt
15.00%
Ordinary

Financials

Year2014
Net Worth-£94,438
Cash£2,910
Current Liabilities£79,567

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
12 February 2013Order of court to wind up (3 pages)
12 February 2013Order of court to wind up (3 pages)
23 July 2012Registered office address changed from Churchill Business Centre 2-10 Church Hill Walthamstow London E17 3RY England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Churchill Business Centre 2-10 Church Hill Walthamstow London E17 3RY England on 23 July 2012 (1 page)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 100
(4 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
3 August 2011Appointment of Mr Samuel Michael Lutterodt as a secretary (1 page)
3 August 2011Termination of appointment of Space Clottey as a secretary (1 page)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Space Clottey as a secretary (1 page)
3 August 2011Appointment of Mr Samuel Michael Lutterodt as a secretary (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Zenith House 210 Church Road Leyton London E10 7JQ on 8 June 2010 (1 page)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Secretary's Change of Particulars / space clottey / 01/08/2008 / HouseName/Number was: , now: 24; Street was: 86 london road, now: swete st; Post Code was: E13 0DD, now: E13 0BS (1 page)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Secretary's change of particulars / space clottey / 01/08/2008 (1 page)
9 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
12 August 2008Return made up to 17/06/08; full list of members (4 pages)
12 August 2008Return made up to 17/06/08; full list of members (4 pages)
11 August 2008Director's change of particulars / veronica lutterodt / 20/01/2008 (1 page)
11 August 2008Director's Change of Particulars / eric lutterodt / 20/01/2008 / HouseName/Number was: , now: 38; Street was: 109 acacia road, now: guildford road; Post Code was: E17 8BN, now: E17 4DZ (1 page)
11 August 2008Director's change of particulars / eric lutterodt / 20/01/2008 (1 page)
11 August 2008Director's Change of Particulars / veronica lutterodt / 20/01/2008 / HouseName/Number was: , now: 38; Street was: 109 acacia road, now: guildford road; Post Code was: E17 8BN, now: E17 4DZ (1 page)
7 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
7 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
6 August 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
6 August 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
28 July 2007Return made up to 17/06/07; no change of members (7 pages)
28 July 2007Return made up to 17/06/07; no change of members (7 pages)
12 July 2006Return made up to 17/06/06; full list of members (7 pages)
12 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
11 July 2005Return made up to 17/06/05; full list of members (7 pages)
11 July 2005Return made up to 17/06/05; full list of members (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
22 April 2005New secretary appointed (1 page)
28 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 August 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2004Return made up to 17/06/04; full list of members (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
17 June 2003Incorporation (13 pages)
17 June 2003Incorporation (13 pages)