Company NameTime School Of English Limited
Company StatusDissolved
Company Number05490367
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamesUniversal College Of London Limited and Universal Professional And Vocational College Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Fakhrul Islam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(8 years, 7 months after company formation)
Appointment Duration8 months (closed 23 September 2014)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address2nd Floor, City House 9 Cranbrook Road
Ilford
Essex
IG1 4DU
Director NameA F M Mofizul Islam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Pembridge Gardens
London
W2 4DX
Secretary NameAshok Ali
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Staplehurst Road
Hither Green
London
SE13 5ND
Secretary NameMr Mohammed Abdus Shahid
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Tanners Lane
Barkingside
Essex
IG6 1QJ
Director NameDr Mohammed Mujibur Rahman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address130 Whitechapel Road
London
E1 1JE
Secretary NameMr Mohammed Mujibur Rahman
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address130 Whitechapel Road
London
E1 1JE
Director NameSyed Shajahan Kadir
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcott House Devons Road
London
E3 3HS
Director NameMr Abu Sadik Mohammad Maruf
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 September 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2012)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address203a Whitechapel Road
London
E1 1DE
Director NameMr Nashir Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 October 2012)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address117 New Road
London
E1 1HJ
Director NameMr Fakhrul Islam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address8 Davenant Street
London
E1 5NB
Director NameMr Ibrahim Shah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2014)
RoleExaminer
Country of ResidenceEngland
Correspondence Address8 Davenant Street
London
E1 5NB

Contact

Websitewww.upvclondon.com

Location

Registered Address2nd Floor, City House
9 Cranbrook Road
Ilford
Essex
IG1 4DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

120 at £1Fakhrul Islam
60.00%
Ordinary
80 at £1Tabassum Ibrahim
40.00%
Ordinary

Financials

Year2014
Net Worth-£147,411
Cash£361
Current Liabilities£159,820

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
11 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 April 2014Registered office address changed from 8 Davenant Street London E1 5NB on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 8 Davenant Street London E1 5NB on 11 April 2014 (1 page)
20 February 2014Termination of appointment of Ibrahim Shah as a director (1 page)
20 February 2014Appointment of Mr Fakhrul Islam as a director (2 pages)
20 February 2014Termination of appointment of Ibrahim Shah as a director (1 page)
20 February 2014Appointment of Mr Fakhrul Islam as a director (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 April 2013Termination of appointment of Fakhrul Islam as a director (1 page)
24 April 2013Termination of appointment of Fakhrul Islam as a director (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Abu Maruf as a director (1 page)
6 December 2012Termination of appointment of Abu Maruf as a director (1 page)
6 December 2012Registered office address changed from 203a Whitechapel Road London E1 1DE United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 203a Whitechapel Road London E1 1DE United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 203a Whitechapel Road London E1 1DE United Kingdom on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Ibrahim Shah as a director (2 pages)
6 December 2012Appointment of Mr Ibrahim Shah as a director (2 pages)
6 December 2012Appointment of Mr Fakhrul Islam as a director (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Appointment of Mr Fakhrul Islam as a director (2 pages)
29 October 2012Termination of appointment of Nashir Ahmed as a director (1 page)
29 October 2012Termination of appointment of Nashir Ahmed as a director (1 page)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Mr Nashir Ahmed as a director (2 pages)
18 June 2012Appointment of Mr Nashir Ahmed as a director (2 pages)
30 April 2012Company name changed universal professional and vocational college LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed universal professional and vocational college LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 November 2011Appointment of Mr Abu Sadik Mohammad Maruf as a director (2 pages)
25 November 2011Appointment of Mr Abu Sadik Mohammad Maruf as a director (2 pages)
25 November 2011Termination of appointment of Mohammed Rahman as a secretary (1 page)
25 November 2011Termination of appointment of Mohammed Rahman as a secretary (1 page)
25 November 2011Termination of appointment of Mohammed Rahman as a director (1 page)
25 November 2011Termination of appointment of Mohammed Rahman as a director (1 page)
13 October 2011Termination of appointment of Syed Kadir as a director (1 page)
13 October 2011Termination of appointment of Syed Kadir as a director (1 page)
4 July 2011Director's details changed for Dr Mohammed Mujibur Rahman on 24 June 2011 (2 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
4 July 2011Registered office address changed from 130 Whitechapel Road London E1 1DE on 4 July 2011 (1 page)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
4 July 2011Secretary's details changed for Dr Mohammed Mujibur Rahman on 24 June 2011 (2 pages)
4 July 2011Registered office address changed from 130 Whitechapel Road London E1 1DE on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Dr Mohammed Mujibur Rahman on 24 June 2011 (2 pages)
4 July 2011Registered office address changed from 130 Whitechapel Road London E1 1DE on 4 July 2011 (1 page)
4 July 2011Director's details changed for Dr Mohammed Mujibur Rahman on 24 June 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Dr Mohammed Mujibur Rahman on 20 June 2010 (2 pages)
9 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Dr Mohammed Mujibur Rahman on 20 June 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 October 2009Statement of capital following an allotment of shares on 4 August 2009
  • GBP 200
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 August 2009
  • GBP 200
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 4 August 2009
  • GBP 200
(2 pages)
7 September 2009Registered office changed on 07/09/2009 from 203A whitechapel road london E1 1DE (1 page)
7 September 2009Return made up to 24/06/09; full list of members (4 pages)
7 September 2009Return made up to 24/06/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 203A whitechapel road london E1 1DE (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 August 2008Return made up to 24/06/08; full list of members (5 pages)
18 August 2008Return made up to 24/06/08; full list of members (5 pages)
15 August 2008Appointment terminated secretary mohaammed shahid (1 page)
15 August 2008Secretary appointed dr mohammed mujibur rahman (1 page)
15 August 2008Appointment terminated secretary mohaammed shahid (1 page)
15 August 2008Secretary appointed dr mohammed mujibur rahman (1 page)
4 June 2008Director appointed syed shajahan kadir (1 page)
4 June 2008Director appointed syed shajahan kadir (1 page)
23 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2007Return made up to 24/06/07; full list of members (4 pages)
11 July 2007Return made up to 24/06/07; full list of members (4 pages)
11 July 2007Ad 12/06/07-12/06/07 £ si 40@1=40 (1 page)
11 July 2007Ad 12/06/07-12/06/07 £ si 40@1=40 (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 112-116 whitechapel road second floor whitechapel london E1 1JE (1 page)
26 March 2007Registered office changed on 26/03/07 from: 112-116 whitechapel road second floor whitechapel london E1 1JE (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 July 2006Company name changed universal college of london limi ted\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed universal college of london limi ted\certificate issued on 24/07/06 (2 pages)
24 June 2005Incorporation (21 pages)
24 June 2005Incorporation (21 pages)