Company NameEssex College Ltd
Company StatusDissolved
Company Number05591333
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Tayyab Qureshi
NationalityBritish
StatusClosed
Appointed26 September 2007(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 28 July 2017)
RoleCompany Director
Correspondence Address1 Woodstock Avenue
Angel Lane
Hayes
Middlesex
UB3 2QY
Director NameMr Kashif Jawaid
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameAbdul Baqi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleBusinessman
Correspondence Address699 High Road
Leyton
Essex
E10 6RA
Director NameShoukat Ali Khan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleBusinessman
Correspondence Address10 Upton Court
Longford Avenue
Southall
Middlesex
UB1 3QW
Secretary NameAbdul Baqi
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address699 High Road
Leyton
Essex
E10 6RA
Secretary NameHuma Dur Sameen
NationalityPakistani
StatusResigned
Appointed29 December 2005(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 January 2006)
RoleCompany Director
Correspondence Address10 Upton Court
Longford Avenue
Southall
Middlesex
UB1 3QW
Director NameHuma Dur Sameen
Date of BirthJune 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed11 January 2006(3 months after company formation)
Appointment Duration6 days (resigned 17 January 2006)
RoleBusiness
Correspondence Address10 Upton Court
Longford Avenue
Southall
Middlesex
UB1 3QW
Director NameMuhammad Khalid Javaid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed25 April 2006(6 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 30 July 2006)
RoleLecturer
Correspondence Address10 Upton Court, Longford Avenue
Southall
Middlesex
UB1 3QW
Secretary NameMuhammad Khalid Javaid
NationalityPakistani
StatusResigned
Appointed25 April 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2007)
RoleLecturer
Correspondence Address10 Upton Court, Longford Avenue
Southall
Middlesex
UB1 3QW
Director NameIshtiaq Ahmad
Date of BirthMay 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed30 June 2006(8 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2007)
RoleBusinessman
Correspondence Address10 Dimmock Drive
Greenford
Middlesex
UB6 0SJ
Director NameTayyab Qureshi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(1 year, 4 months after company formation)
Appointment Duration6 days (resigned 15 March 2007)
RoleCompany Director
Correspondence Address67 Carlyle Avenue
Southall
Middlesex
UB1 2BJ
Director NameMariam Malik
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 September 2007)
RoleCompany Director
Correspondence Address19 St Peters Court
Potten
SG19 2SG
Director NameMrs Ayesha Kashif
Date of BirthJuly 1974 (Born 49 years ago)
StatusResigned
Appointed26 September 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlperton House, Bridgewater Road
Wembley
Middlesex
HA0 1EH

Location

Registered AddressMoore Stephens
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£38,549
Cash£3,113
Current Liabilities£74,823

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Notice of final account prior to dissolution (1 page)
28 April 2017Notice of final account prior to dissolution (1 page)
24 August 2016INSOLVENCY:re progress report 20/07/2015-19/07/2016 (6 pages)
24 August 2016INSOLVENCY:re progress report 20/07/2015-19/07/2016 (6 pages)
11 August 2015Registered office address changed from Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH to 150 Aldersgate Street London EC1A 4AB on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH to 150 Aldersgate Street London EC1A 4AB on 11 August 2015 (2 pages)
7 August 2015Appointment of a liquidator (1 page)
7 August 2015Appointment of a liquidator (1 page)
24 December 2014Order of court to wind up (2 pages)
24 December 2014Order of court to wind up (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page)
9 October 2014Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page)
9 October 2014Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page)
26 June 2014Secretary's details changed for Tayab Qureshi on 26 March 2014 (1 page)
26 June 2014Secretary's details changed for Tayab Qureshi on 26 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
21 August 2012Full accounts made up to 31 July 2012 (12 pages)
21 August 2012Full accounts made up to 31 July 2012 (12 pages)
10 August 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
10 August 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 May 2012Memorandum and Articles of Association (14 pages)
1 May 2012Memorandum and Articles of Association (14 pages)
27 April 2012Director's details changed for Mrs Ayesha Kashif on 27 September 2010 (2 pages)
27 April 2012Secretary's details changed for Tayab Qureshi on 26 September 2010 (2 pages)
27 April 2012Director's details changed for Mrs Ayesha Kashif on 27 September 2010 (2 pages)
27 April 2012Secretary's details changed for Tayab Qureshi on 26 September 2010 (2 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 November 2008Return made up to 09/10/08; full list of members (3 pages)
24 November 2008Return made up to 09/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 October 2007Return made up to 09/10/07; full list of members (3 pages)
9 October 2007Return made up to 09/10/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: essex college stanford hse greenford bus ctr oldfield lane north,, greenford, middlesex UB6 0AL (1 page)
22 January 2007Registered office changed on 22/01/07 from: essex college stanford hse greenford bus ctr oldfield lane north,, greenford, middlesex UB6 0AL (1 page)
22 January 2007Return made up to 13/10/06; full list of members (2 pages)
22 January 2007Return made up to 13/10/06; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
9 June 2006£ nc 100/50000 31/05/06 (2 pages)
9 June 2006New secretary appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006£ nc 100/50000 31/05/06 (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Secretary's particulars changed (1 page)
29 December 2005New secretary appointed (1 page)
29 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
13 October 2005Incorporation (14 pages)
13 October 2005Incorporation (14 pages)