Company NameLondon College Of Science And Technology UK
Company StatusDissolved
Company Number05246288
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2004(19 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameIt Educational Centre

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Felix Adeyanju Taiwo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleComputer Consultant/Accountant
Country of ResidenceEngland
Correspondence Address72 Cottage Grove
Fenwick Estate Clapham North
London
SW9 9NQ
Director NameElizabeth Taiwo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 August 2010)
RoleLecturer
Correspondence Address72 Cottage Grove
Llapham North
London
SW9 9NQ
Secretary NameElizabeth Taiwo
NationalityBritish
StatusClosed
Appointed08 December 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 August 2010)
RoleLecturer
Correspondence Address72 Cottage Grove
Llapham North
London
SW9 9NQ
Director NameLester Membe
Date of BirthMay 1961 (Born 62 years ago)
NationalityZambian
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleComputer Consultant/Accountant
Correspondence Address100 Stewarts Road
London
Wandsworth
SW8 4UG
Secretary NameCromwell Tambatamba
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address100 Stewarts Road
London
Wandsworth
SW8 4UG
Director NameM & T Systems Software Ltd (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address100 Stewarts Road
London
Wandsworth
SW8 4UG

Location

Registered Address100 Stewarts Road
London
Wandsworth
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
18 January 2010Annual return made up to 30 September 2009 (10 pages)
18 January 2010Annual return made up to 30 September 2009 (10 pages)
21 May 2009Annual return made up to 30/09/08 (10 pages)
21 May 2009Annual return made up to 30/09/08 (10 pages)
13 May 2009Director's Change of Particulars / felix taiwo / 06/05/2009 / Middle Name/s was: , now: adeyanju; HouseName/Number was: , now: 72; Street was: 100 stewarts road, now: cottage grove; Area was: , now: clapham north; Region was: wandsworth, now: ; Post Code was: SW8 4UG, now: SW9 9NQ (1 page)
13 May 2009Director's change of particulars / felix taiwo / 06/05/2009 (1 page)
22 January 2009Director and secretary's change of particulars / elizabeth taiwo / 08/12/2008 (1 page)
22 January 2009Director and secretary's change of particulars / elizabeth taiwo / 08/12/2008 (1 page)
22 January 2009Director and Secretary's Change of Particulars / elizabeth taiwo / 08/12/2008 / Post Town was: london, now: llapham north; Region was: , now: london (1 page)
22 January 2009Director and Secretary's Change of Particulars / elizabeth taiwo / 08/12/2008 / Date of Birth was: 02-Oct-1956, now: 10-Feb-1956; HouseName/Number was: 100, now: 72; Street was: stewarts road, now: cottage grove; Post Code was: SW8 4UG, now: SW9 9NQ (1 page)
31 December 2008Appointment terminate, director lester john coward membe logged form (1 page)
31 December 2008Appointment Terminate, Director Lester John Coward Membe Logged Form (1 page)
31 December 2008Appointment Terminate, Secretary Cromwell Tambatamba Logged Form (1 page)
31 December 2008Appointment terminate, secretary cromwell tambatamba logged form (1 page)
22 December 2008Appointment Terminated Director m & t systems software LTD (1 page)
22 December 2008Director and secretary appointed elizabeth taiwo (2 pages)
22 December 2008Director and secretary appointed elizabeth taiwo (2 pages)
22 December 2008Appointment terminated director m & t systems software LTD (1 page)
22 December 2008Accounts made up to 30 September 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 October 2008Appointment terminated secretary cromwell tambatamba (1 page)
8 October 2008Appointment Terminated Secretary cromwell tambatamba (1 page)
20 August 2008Memorandum and Articles of Association (15 pages)
20 August 2008Memorandum and Articles of Association (15 pages)
9 August 2008Company name changed it educational centre\certificate issued on 13/08/08 (2 pages)
9 August 2008Company name changed it educational centre\certificate issued on 13/08/08 (2 pages)
14 July 2008Appointment Terminated Director lester membe (1 page)
14 July 2008Appointment terminated director lester membe (1 page)
7 March 2008Annual return made up to 30/09/07 (4 pages)
7 March 2008Annual return made up to 30/09/07 (4 pages)
29 November 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
29 November 2007Accounts made up to 30 September 2006 (1 page)
16 November 2006Annual return made up to 30/09/06 (4 pages)
16 November 2006Annual return made up to 30/09/06 (4 pages)
6 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 September 2006Accounts made up to 30 September 2005 (1 page)
14 December 2005Annual return made up to 30/09/05 (4 pages)
14 December 2005Annual return made up to 30/09/05 (4 pages)
30 September 2004Incorporation (21 pages)
30 September 2004Incorporation (21 pages)