Company NameStamford College Ltd
Company StatusDissolved
Company Number05913682
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date14 November 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Kazi Shahalam Shahin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameShalina Akhter
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Ambrose Walk
London
Bow
E3 2AR
Director NameMrs Sumiya Jahan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address108a St Georges Road
Forest Gate
London
E7 8HS
Secretary NameMr Abdullah Al Masud
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Gillett Avenue
London
East Ham
E6 3AW
Director NameSazmin Akhter
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 May 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2011)
RoleCsa
Country of ResidenceEngland
Correspondence Address76 Central Park Road
London
E6 3DY
Director NameMaksura Begum
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 June 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2011)
RoleCsa
Country of ResidenceEngland
Correspondence Address6 Sherman House 54 Aberfeldy Street
Poplar
London
E14 0NQ
Director NameAfnan Hasan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 June 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2011)
RoleCsa
Country of ResidenceEngland
Correspondence Address31 Salmen Road
London
E13 0DT
Director NameLutfur Karim
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 November 2008)
RoleLine Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Harold Road
Plaistow
London
E13 0SG
Director NameMr Ruhel Hussain Khan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 01 November 2008)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address12 Tudor Road
East Ham
London
E6 1DR
Director NameAkhter Shalina
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 November 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2011)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address84 Whitton Walk
Bow
London
Tower Hamltts
E3 2AG
Director NameAfsana Akter
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 April 2009(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194a Burges Road
East Ham
London
E6 3BS
Director NameMr Mohammad Rafiqul Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Barking Road
London
E6 3BA
Director NameMr Abdal Miah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292-296 Barking Road
London
E6 3BA

Contact

Websitewww.stamfordcollegeuk.com

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

70 at £1Afnan Asan
7.00%
Ordinary
70 at £1Sazmin Akhter
7.00%
Ordinary
50 at £1Abdal Miah
5.00%
Ordinary
250 at £1Mohammad Rafiqul Islam
25.00%
Ordinary
180 at £1Mrs Sumiya Jahan
18.00%
Ordinary
160 at £1Afsana Akter
16.00%
Ordinary
120 at £1Amjad Ali
12.00%
Ordinary
100 at £1Kazi Shahnan Shahin
10.00%
Ordinary

Financials

Year2014
Net Worth£16,467
Cash£11,368
Current Liabilities£36,764

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
14 August 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 July 2011Appointment of a voluntary liquidator (1 page)
28 July 2011Statement of affairs with form 4.19 (6 pages)
28 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-26
(1 page)
28 July 2011Statement of affairs with form 4.19 (6 pages)
28 July 2011Appointment of a voluntary liquidator (1 page)
28 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Registered office address changed from 292-296 Barking Road London E6 3BA on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 292-296 Barking Road London E6 3BA on 13 July 2011 (1 page)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1,000
(4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1,000
(4 pages)
8 July 2011Termination of appointment of Abdal Miah as a director (1 page)
8 July 2011Termination of appointment of Abdal Miah as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Termination of appointment of Mrs Jahan as a director (1 page)
26 May 2011Termination of appointment of Afnan Hasan as a director (1 page)
26 May 2011Termination of appointment of Mrs Jahan as a director (1 page)
26 May 2011Termination of appointment of Afsana Akter as a director (1 page)
26 May 2011Termination of appointment of Akhter Shalina as a director (1 page)
26 May 2011Termination of appointment of Afnan Hasan as a director (1 page)
26 May 2011Termination of appointment of Afsana Akter as a director (1 page)
26 May 2011Termination of appointment of Sazmin Akhter as a director (1 page)
26 May 2011Termination of appointment of Sazmin Akhter as a director (1 page)
26 May 2011Termination of appointment of Akhter Shalina as a director (1 page)
18 May 2011Termination of appointment of Mohammad Islam as a director (1 page)
18 May 2011Termination of appointment of Mohammad Islam as a director (1 page)
28 April 2011Termination of appointment of Maksura Begum as a director (1 page)
28 April 2011Termination of appointment of Maksura Begum as a director (1 page)
24 March 2011Appointment of Mr Kazi Shahalam Shahin as a director (2 pages)
24 March 2011Appointment of Mr Kazi Shahalam Shahin as a director (2 pages)
24 March 2011Appointment of Mr Abdal Miah as a director (2 pages)
24 March 2011Appointment of Mr Abdal Miah as a director (2 pages)
10 February 2011Appointment of Mr Mohammad Rafiqul Islam as a director (2 pages)
10 February 2011Appointment of Mr Mohammad Rafiqul Islam as a director (2 pages)
15 November 2010Director's details changed for Afsana Akter on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Maksura Begum on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Afnan Hasan on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Maksura Begum on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Akhter Shalina on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Afnan Hasan on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
15 November 2010Director's details changed for Afsana Akter on 1 October 2009 (2 pages)
15 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (9 pages)
15 November 2010Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Afsana Akter on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Afnan Hasan on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Maksura Begum on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Akhter Shalina on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Akhter Shalina on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (7 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 May 2009Director appointed afsana akter (2 pages)
18 May 2009Director appointed afsana akter (2 pages)
11 May 2009Appointment terminated secretary mr masud (1 page)
11 May 2009Appointment Terminated Secretary mr masud (1 page)
4 March 2009Registered office changed on 04/03/2009 from 122A upton lane forest gate london E7 9LW (1 page)
4 March 2009Registered office changed on 04/03/2009 from 122A upton lane forest gate london E7 9LW (1 page)
15 December 2008Appointment Terminated Director ruhel khan (1 page)
15 December 2008Appointment terminated director ruhel khan (1 page)
4 December 2008Appointment terminated director lutful karim (1 page)
4 December 2008Appointment Terminated Director lutful karim (1 page)
2 December 2008Director appointed akhter shalina (2 pages)
2 December 2008Director appointed akhter shalina (2 pages)
22 September 2008Return made up to 22/08/08; full list of members (7 pages)
22 September 2008Capitals not rolled up (3 pages)
22 September 2008Return made up to 22/08/08; full list of members (7 pages)
22 September 2008Capitals not rolled up (3 pages)
26 August 2008Appointment terminated director mrs akhter (1 page)
26 August 2008Appointment Terminated Director mrs akhter (1 page)
19 August 2008Director appointed ruhel hussain khan (2 pages)
19 August 2008Director appointed lutful karim (2 pages)
19 August 2008Director appointed ruhel hussain khan (2 pages)
19 August 2008Director appointed lutful karim (2 pages)
27 June 2008Director appointed afnan hasan (2 pages)
27 June 2008Director appointed maksura begum (2 pages)
27 June 2008Director appointed maksura begum (2 pages)
27 June 2008Director appointed sazmin akhter (2 pages)
27 June 2008Director appointed sazmin akhter (2 pages)
27 June 2008Director appointed afnan hasan (2 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 September 2007Return made up to 22/08/07; full list of members (8 pages)
28 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2006Registered office changed on 24/10/06 from: unit C4, 417 wick lane fish island london E3 2JG (1 page)
24 October 2006Registered office changed on 24/10/06 from: unit C4, 417 wick lane fish island london E3 2JG (1 page)
22 August 2006Incorporation (18 pages)
22 August 2006Incorporation (18 pages)