Dagenham
RM9 5SR
Director Name | Mr Zia-Ur- Rehman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 151a Wadham Road London E17 4HU |
Secretary Name | Sohail Akbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 151a Wadham Road London E17 4HU |
Director Name | Mr Shahid Mahmood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2014) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albert Embankment London Greater London SE1 7SP |
Website | hamiltoncollege.org.uk |
---|
Registered Address | 154 Wood Lane Dagenham RM9 5SR |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Parsloes |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Zubair Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
15 June 2005 | Delivered on: 24 June 2005 Persons entitled: Spyce Properties Limited Classification: Rent deposit deed Secured details: £8,124.50 and all other monies due or to become due. Particulars: The cash sum of £8,124.50 and interest held as a rent deposit. Outstanding |
---|
1 March 2021 | Registered office address changed from 210 Lambeth Walk London SE11 6EG England to 154 154 Wood Lane Dagenham RM9 5SR on 1 March 2021 (1 page) |
---|---|
1 March 2021 | Registered office address changed from 154 154 Wood Lane Dagenham RM9 5SR United Kingdom to 154 Wood Lane Dagenham RM9 5SR on 1 March 2021 (1 page) |
27 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 April 2020 | Satisfaction of charge 1 in full (1 page) |
27 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Notification of Zubair Ahmad as a person with significant control on 6 April 2016 (2 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2018 | Registered office address changed from 9 Albert Embankment Basement a London SE1 7SP United Kingdom to 210 Lambeth Walk London SE11 6EG on 1 September 2018 (1 page) |
1 September 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Registered office address changed from Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE to 9 Albert Embankment Basement a London SE1 7SP on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE to 9 Albert Embankment Basement a London SE1 7SP on 3 May 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to Wembley Point 1 Harrow Road Floor 6, Wembley Point Wembley Middlesex HA9 6DE on 5 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Zubair Ahmad on 1 January 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Registered office address changed from First Floor, Peel House London Road Morden Surrey SM4 5BT to Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 28 January 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Registered office address changed from First Floor, Peel House London Road Morden Surrey SM4 5BT to Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 28 January 2015 (1 page) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from 9 Albert Embankment London SE1 7SP on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 9 Albert Embankment London SE1 7SP on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Zubair Ahmad on 1 March 2014 (2 pages) |
29 January 2014 | Termination of appointment of Shahid Mahmood as a director (1 page) |
29 January 2014 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 January 2014 | Termination of appointment of Shahid Mahmood as a director (1 page) |
29 January 2014 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 January 2014 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 January 2014 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 January 2014 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2014 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 January 2014 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 January 2014 | Registered office address changed from 151a Wadham Road London E17 4HU on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 151a Wadham Road London E17 4HU on 23 January 2014 (2 pages) |
20 January 2014 | S1096 court order to rectify (3 pages) |
20 January 2014 | S1096 court order to rectify (3 pages) |
13 July 2010 | Registered office address changed from 9 Albert Embankment London SE1 7SP on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 9 Albert Embankment London SE1 7SP on 13 July 2010 (2 pages) |
17 June 2010 | Amended accounts made up to 31 March 2006 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2007 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2006 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
17 June 2010 | Amended accounts made up to 31 March 2007 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Director's change of particulars / shahid mahmood / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / shahid mahmood / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / zubair ahmad / 01/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / zubair ahmad / 01/02/2009 (1 page) |
30 July 2009 | Return made up to 01/03/09; full list of members (5 pages) |
30 July 2009 | Return made up to 01/03/09; full list of members (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Appointment terminated secretary sohail akbar (1 page) |
16 April 2009 | Appointment terminated secretary sohail akbar (1 page) |
15 April 2009 | Appointment terminated director zia-ur- rehman (1 page) |
15 April 2009 | Appointment terminated director zia-ur- rehman (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (8 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (8 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from, 65-69 shepherds bush green, london, greater london, W12 8TX (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, 65-69 shepherds bush green, london, greater london, W12 8TX (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 65-71 union house, shepherds bush green, london, W12 8QF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 65-71 union house, shepherds bush green, london, W12 8QF (1 page) |
1 March 2005 | Incorporation (14 pages) |
1 March 2005 | Incorporation (14 pages) |