Swanfield Street
London
E2 7JA
Director Name | Ali Reza Khan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Linthorpe Road Stamfordhill London N16 5RF |
Secretary Name | Khaled Mahmud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2011) |
Role | Barrister |
Correspondence Address | 2 Ford Close London E3 5LZ |
Secretary Name | Abm Mahbubur Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ford Close London E3 5LZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 1-13 Adler Street Unit 24a London E1 1EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 7 July 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 7 July 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 7 July 2008 with a full list of shareholders (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 December 2007 | Accounts made up to 31 January 2007 (2 pages) |
21 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 33 henley house, swanfield street, london greater london E2 7JA (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 33 henley house, swanfield street, london greater london E2 7JA (2 pages) |
28 June 2006 | Accounts made up to 31 January 2006 (1 page) |
28 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 December 2005 | Accounts made up to 31 January 2005 (1 page) |
7 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2005 | Company name changed london school of management scie nces LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Company name changed london school of management scie nces LIMITED\certificate issued on 19/01/05 (2 pages) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
7 January 2004 | Incorporation (12 pages) |
7 January 2004 | Incorporation (12 pages) |