Company NameLondon Cambridge College Limited
Company StatusDissolved
Company Number05008717
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameLondon School Of Management Sciences Limited

Business Activity

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

Directors

Director NameJasmin Quddus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Henley House
Swanfield Street
London
E2 7JA
Director NameAli Reza Khan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address72 Linthorpe Road
Stamfordhill
London
N16 5RF
Secretary NameKhaled Mahmud
NationalityBritish
StatusClosed
Appointed12 September 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 22 February 2011)
RoleBarrister
Correspondence Address2 Ford Close
London
E3 5LZ
Secretary NameAbm Mahbubur Rashid
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Ford Close
London
E3 5LZ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address1-13 Adler Street Unit 24a
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Annual return made up to 7 July 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 7 July 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 7 July 2008 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Accounts made up to 31 January 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 December 2007Accounts made up to 31 January 2007 (2 pages)
21 December 2007Return made up to 07/07/07; full list of members (2 pages)
21 December 2007Return made up to 07/07/07; full list of members (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New director appointed (1 page)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 33 henley house, swanfield street, london greater london E2 7JA (2 pages)
28 June 2006Registered office changed on 28/06/06 from: 33 henley house, swanfield street, london greater london E2 7JA (2 pages)
28 June 2006Accounts made up to 31 January 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 December 2005Accounts made up to 31 January 2005 (1 page)
7 March 2005Return made up to 07/01/05; full list of members (6 pages)
7 March 2005Return made up to 07/01/05; full list of members (6 pages)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
19 January 2005Company name changed london school of management scie nces LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Company name changed london school of management scie nces LIMITED\certificate issued on 19/01/05 (2 pages)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
7 January 2004Incorporation (12 pages)
7 January 2004Incorporation (12 pages)