Company NameLCST Corporate Services Ltd
Company StatusDissolved
Company Number05588853
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameLondon College Of Science, Arts & Technology Limited

Business Activity

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

Directors

Director NameMr Felix Adeyanju Taiwo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleComputer Consultant & Accounta
Country of ResidenceEngland
Correspondence Address72 Cottage Grove
Fenwick Estate Clapham North
London
SW9 9NQ
Director NameElizabeth Taiwd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleLecturer
Correspondence Address72 Cottage Grove
Clapham North
London
SW9 9NQ
Secretary NameElizabeth Taiwd
NationalityBritish
StatusClosed
Appointed30 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleLecturer
Correspondence Address72 Cottage Grove
Clapham North
London
SW9 9NQ
Director NameLeslie Membe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleComputer Consultant
Correspondence Address100 Stewarts Road
London
SW8 4UG
Secretary NameCromwell Tambatamba
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Stewarts Road
London
Wandsworth
SW8 4UG

Location

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

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

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)
5 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 September 2009Return made up to 09/01/09; no change of members (6 pages)
23 September 2009Return made up to 09/01/09; no change of members (6 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Appointment terminate, director lester john coward membe logged form (1 page)
25 February 2009Appointment Terminate, Secretary Cromwell Tamba Tamba Logged Form (1 page)
25 February 2009Appointment terminate, secretary cromwell tamba tamba logged form (1 page)
25 February 2009Appointment Terminate, Director Lester John Coward Membe Logged Form (1 page)
23 January 2009Appointment terminated secretary cromwell tambatamba (1 page)
23 January 2009Director's change of particulars / felix taiwo / 08/12/2007 (1 page)
23 January 2009Director's Change of Particulars / felix taiwo / 08/12/2007 / Title was: elder, now: ; 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 9NG (1 page)
23 January 2009Appointment Terminated Secretary cromwell tambatamba (1 page)
16 January 2009Company name changed london college of science, arts & technology LIMITED\certificate issued on 19/01/09 (3 pages)
16 January 2009Company name changed london college of science, arts & technology LIMITED\certificate issued on 19/01/09 (3 pages)
6 January 2009Appointment terminated director leslie membe (1 page)
6 January 2009Director and secretary appointed elizabeth taiwd (2 pages)
6 January 2009Appointment Terminated Director leslie membe (1 page)
6 January 2009Director and secretary appointed elizabeth taiwd (2 pages)
29 November 2007Accounts made up to 31 October 2006 (1 page)
29 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 November 2007Accounts made up to 31 October 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
12 December 2006Return made up to 11/10/06; full list of members (7 pages)
12 December 2006Return made up to 11/10/06; full list of members (7 pages)
11 October 2005Incorporation (14 pages)
11 October 2005Incorporation (14 pages)