Company NameMetropolitan College Of London Ltd
Company StatusDissolved
Company Number05518207
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date7 May 2014 (10 years ago)
Previous NameRLC UK Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Mazumdar Swapan Kumar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Ripple Road
Barking
Essex
IG11 7RP
Secretary NameMrs Mahuya Ray Chowdhury Mazumdar
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address322 Ripple Road
Barking
Essex
IG11 7RP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address22-27 The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mahuya Ray Chowdhury Mazumdar
51.00%
Ordinary
49 at £1Mazumdar Swapan Kumar
49.00%
Ordinary

Financials

Year2014
Net Worth-£266,498
Cash£1,059
Current Liabilities£35,394

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Completion of winding up (1 page)
7 February 2014Completion of winding up (1 page)
21 August 2012Order of court to wind up (1 page)
21 August 2012Order of court to wind up (1 page)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(4 pages)
13 January 2012Registered office address changed from 322 Ripple Road Barking Essex IG11 7RP on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 322 Ripple Road Barking Essex IG11 7RP on 13 January 2012 (1 page)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Secretary's details changed for Mahuya Ray Chowdhury Mazumdar on 1 January 2010 (1 page)
9 August 2010Secretary's details changed for Mahuya Ray Chowdhury Mazumdar on 1 January 2010 (1 page)
9 August 2010Director's details changed for Mazumdar Swapan Kumar on 1 January 2010 (2 pages)
9 August 2010Secretary's details changed for Mahuya Ray Chowdhury Mazumdar on 1 January 2010 (1 page)
9 August 2010Director's details changed for Mazumdar Swapan Kumar on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mazumdar Swapan Kumar on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 September 2007Return made up to 26/07/07; full list of members (6 pages)
7 September 2007Return made up to 26/07/07; full list of members (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 August 2005Company name changed rlc uk LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed rlc uk LIMITED\certificate issued on 30/08/05 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 9 memorial heights king george avenue newbury park essex IG2 7HR (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 9 memorial heights king george avenue newbury park essex IG2 7HR (1 page)
26 July 2005Incorporation (9 pages)
26 July 2005Incorporation (9 pages)