Company NameFederal College Of Commerce Limited
DirectorMahreen Fatima
Company StatusActive
Company Number05796844
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMiss Mahreen Fatima
Date of BirthJune 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed01 January 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Plus 390 London Road
Mitcham
CR4 4EA
Director NameMr Rizwan Azed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address392a London Road
Mitcham
Surrey
CR4 4EA
Secretary NameMrs Safina Azed
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJustin Plaza 2 341 London Road
Mitcham
Surrey
CR4 4BE
Director NameMiss Zaira Saleem Haq
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Goldthorn Road
Wolverhampton
WV2 4PW
Director NameMr Mohammad Zubair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2009(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJustin Plaza 2 341 London Road
Mitcham
Surrey
CR4 4BE
Director NameMr Rizwan Azed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Plus 390 London Road
Mitcham
CR4 4EA

Location

Registered AddressBusiness Plus
390 London Road
Mitcham
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Safina Azed
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,928
Current Liabilities£25,929

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
26 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
14 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 February 2022Notification of Mahreen Fatima as a person with significant control on 1 January 2021 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 September 2020Compulsory strike-off action has been discontinued (1 page)
14 September 2020Micro company accounts made up to 30 April 2019 (3 pages)
14 September 2020Cessation of Rizwan Azed as a person with significant control on 1 January 2020 (1 page)
14 September 2020Appointment of Miss Mahreen Fatima as a director on 1 January 2020 (2 pages)
14 September 2020Termination of appointment of Rizwan Azed as a director on 1 January 2020 (1 page)
14 September 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
14 September 2020Registered office address changed from C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to Business Plus 390 London Road Mitcham CR4 4EA on 14 September 2020 (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
12 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 November 2017Appointment of Mr Rizwan Azed as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Rizwan Azed as a director on 1 November 2017 (2 pages)
23 June 2017Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page)
23 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
23 June 2017Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page)
23 June 2017Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page)
23 June 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
23 June 2017Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-01-26
  • GBP 100
(6 pages)
26 January 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-01-26
  • GBP 100
(6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 July 2015Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page)
18 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
18 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
18 July 2015Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page)
18 July 2015Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 27 October 2014 (1 page)
27 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 27 October 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 June 2013Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page)
9 June 2013Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page)
9 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-09
  • GBP 100
(3 pages)
9 June 2013Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages)
9 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-09
  • GBP 100
(3 pages)
9 June 2013Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages)
9 June 2013Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page)
9 June 2013Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 July 2009Registered office changed on 13/07/2009 from 392A london road mitcham surrey CR4 4EA united kingdom (1 page)
13 July 2009Return made up to 26/04/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 392A london road mitcham surrey CR4 4EA united kingdom (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 26/04/09; full list of members (3 pages)
12 July 2009Appointment terminated director zaira haq (1 page)
12 July 2009Appointment terminated director zaira haq (1 page)
12 July 2009Director appointed mr mohammad zubair (1 page)
12 July 2009Director appointed mr mohammad zubair (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 August 2008Secretary's change of particulars / safina azed / 01/08/2008 (2 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Return made up to 26/04/08; full list of members (3 pages)
28 August 2008Location of debenture register (1 page)
28 August 2008Registered office changed on 28/08/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
28 August 2008Secretary's change of particulars / safina azed / 01/08/2008 (2 pages)
28 August 2008Return made up to 26/04/08; full list of members (3 pages)
28 August 2008Location of register of members (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Registered office changed on 28/08/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
5 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007New director appointed (1 page)
10 July 2007Return made up to 26/04/07; full list of members (2 pages)
10 July 2007Return made up to 26/04/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (1 page)
26 April 2006Incorporation (13 pages)
26 April 2006Incorporation (13 pages)