Company NamePrimrose College Ltd.
Company StatusDissolved
Company Number05126613
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameLondon City Oxford College Ltd

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameSalma Khan
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleBusiness
Correspondence Address154, Middleham Road
Enfield
London
N18 2SF
Director NameNowshin Tina
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 April 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleCompany Director
Correspondence Address51 Morley Road
London
E15 3HF
Secretary NameNowshin Tina
NationalityBangladeshi
StatusClosed
Appointed01 April 2005(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleCompany Director
Correspondence Address51 Morley Road
London
E15 3HF
Director NameSalma Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleBusiness
Correspondence Address154, Middleham Road
Enfield
London
N18 2SF
Director NameSunu Miah
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address12 Martyn Court
Green Lane
Edgware
Middlesex
HA8 8BQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
28 July 2008Appointment terminated director sunu miah (1 page)
30 April 2008Appointment terminated director salma khan (1 page)
3 October 2007Return made up to 12/05/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 September 2006Return made up to 12/05/06; full list of members (3 pages)
7 September 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 154, middleham road, enfield london not applicable N18 2SF (1 page)
23 August 2005Return made up to 12/05/05; full list of members (7 pages)
9 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (1 page)
13 May 2004New secretary appointed (1 page)
12 May 2004Incorporation (13 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)