Kingston Upon Thames
Surrey
KT2 6QZ
Director Name | Shalina Akhter |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ambrose Walk London Bow E3 2AR |
Director Name | Mrs Sumiya Jahan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 108a St Georges Road Forest Gate London E7 8HS |
Secretary Name | Mr Abdullah Al Masud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Gillett Avenue London East Ham E6 3AW |
Director Name | Sazmin Akhter |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2011) |
Role | Csa |
Country of Residence | England |
Correspondence Address | 76 Central Park Road London E6 3DY |
Director Name | Maksura Begum |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2011) |
Role | Csa |
Country of Residence | England |
Correspondence Address | 6 Sherman House 54 Aberfeldy Street Poplar London E14 0NQ |
Director Name | Afnan Hasan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2011) |
Role | Csa |
Country of Residence | England |
Correspondence Address | 31 Salmen Road London E13 0DT |
Director Name | Lutfur Karim |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 November 2008) |
Role | Line Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Harold Road Plaistow London E13 0SG |
Director Name | Mr Ruhel Hussain Khan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2008) |
Role | Private Service |
Country of Residence | England |
Correspondence Address | 12 Tudor Road East Ham London E6 1DR |
Director Name | Akhter Shalina |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 November 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2011) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 84 Whitton Walk Bow London Tower Hamltts E3 2AG |
Director Name | Afsana Akter |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194a Burges Road East Ham London E6 3BS |
Director Name | Mr Mohammad Rafiqul Islam |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Barking Road London E6 3BA |
Director Name | Mr Abdal Miah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292-296 Barking Road London E6 3BA |
Website | www.stamfordcollegeuk.com |
---|
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
70 at £1 | Afnan Asan 7.00% Ordinary |
---|---|
70 at £1 | Sazmin Akhter 7.00% Ordinary |
50 at £1 | Abdal Miah 5.00% Ordinary |
250 at £1 | Mohammad Rafiqul Islam 25.00% Ordinary |
180 at £1 | Mrs Sumiya Jahan 18.00% Ordinary |
160 at £1 | Afsana Akter 16.00% Ordinary |
120 at £1 | Amjad Ali 12.00% Ordinary |
100 at £1 | Kazi Shahnan Shahin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,467 |
Cash | £11,368 |
Current Liabilities | £36,764 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 July 2011 | Appointment of a voluntary liquidator (1 page) |
28 July 2011 | Statement of affairs with form 4.19 (6 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Statement of affairs with form 4.19 (6 pages) |
28 July 2011 | Appointment of a voluntary liquidator (1 page) |
28 July 2011 | Resolutions
|
13 July 2011 | Registered office address changed from 292-296 Barking Road London E6 3BA on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 292-296 Barking Road London E6 3BA on 13 July 2011 (1 page) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
8 July 2011 | Termination of appointment of Abdal Miah as a director (1 page) |
8 July 2011 | Termination of appointment of Abdal Miah as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Termination of appointment of Mrs Jahan as a director (1 page) |
26 May 2011 | Termination of appointment of Afnan Hasan as a director (1 page) |
26 May 2011 | Termination of appointment of Mrs Jahan as a director (1 page) |
26 May 2011 | Termination of appointment of Afsana Akter as a director (1 page) |
26 May 2011 | Termination of appointment of Akhter Shalina as a director (1 page) |
26 May 2011 | Termination of appointment of Afnan Hasan as a director (1 page) |
26 May 2011 | Termination of appointment of Afsana Akter as a director (1 page) |
26 May 2011 | Termination of appointment of Sazmin Akhter as a director (1 page) |
26 May 2011 | Termination of appointment of Sazmin Akhter as a director (1 page) |
26 May 2011 | Termination of appointment of Akhter Shalina as a director (1 page) |
18 May 2011 | Termination of appointment of Mohammad Islam as a director (1 page) |
18 May 2011 | Termination of appointment of Mohammad Islam as a director (1 page) |
28 April 2011 | Termination of appointment of Maksura Begum as a director (1 page) |
28 April 2011 | Termination of appointment of Maksura Begum as a director (1 page) |
24 March 2011 | Appointment of Mr Kazi Shahalam Shahin as a director (2 pages) |
24 March 2011 | Appointment of Mr Kazi Shahalam Shahin as a director (2 pages) |
24 March 2011 | Appointment of Mr Abdal Miah as a director (2 pages) |
24 March 2011 | Appointment of Mr Abdal Miah as a director (2 pages) |
10 February 2011 | Appointment of Mr Mohammad Rafiqul Islam as a director (2 pages) |
10 February 2011 | Appointment of Mr Mohammad Rafiqul Islam as a director (2 pages) |
15 November 2010 | Director's details changed for Afsana Akter on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Maksura Begum on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Afnan Hasan on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Maksura Begum on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Akhter Shalina on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Afnan Hasan on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Director's details changed for Afsana Akter on 1 October 2009 (2 pages) |
15 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Afsana Akter on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Mrs Sumiya Jahan on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Afnan Hasan on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Maksura Begum on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Akhter Shalina on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Akhter Shalina on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Sazmin Akhter on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 May 2009 | Director appointed afsana akter (2 pages) |
18 May 2009 | Director appointed afsana akter (2 pages) |
11 May 2009 | Appointment terminated secretary mr masud (1 page) |
11 May 2009 | Appointment Terminated Secretary mr masud (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 122A upton lane forest gate london E7 9LW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 122A upton lane forest gate london E7 9LW (1 page) |
15 December 2008 | Appointment Terminated Director ruhel khan (1 page) |
15 December 2008 | Appointment terminated director ruhel khan (1 page) |
4 December 2008 | Appointment terminated director lutful karim (1 page) |
4 December 2008 | Appointment Terminated Director lutful karim (1 page) |
2 December 2008 | Director appointed akhter shalina (2 pages) |
2 December 2008 | Director appointed akhter shalina (2 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (7 pages) |
22 September 2008 | Capitals not rolled up (3 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (7 pages) |
22 September 2008 | Capitals not rolled up (3 pages) |
26 August 2008 | Appointment terminated director mrs akhter (1 page) |
26 August 2008 | Appointment Terminated Director mrs akhter (1 page) |
19 August 2008 | Director appointed ruhel hussain khan (2 pages) |
19 August 2008 | Director appointed lutful karim (2 pages) |
19 August 2008 | Director appointed ruhel hussain khan (2 pages) |
19 August 2008 | Director appointed lutful karim (2 pages) |
27 June 2008 | Director appointed afnan hasan (2 pages) |
27 June 2008 | Director appointed maksura begum (2 pages) |
27 June 2008 | Director appointed maksura begum (2 pages) |
27 June 2008 | Director appointed sazmin akhter (2 pages) |
27 June 2008 | Director appointed sazmin akhter (2 pages) |
27 June 2008 | Director appointed afnan hasan (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
28 September 2007 | Return made up to 22/08/07; full list of members
|
24 October 2006 | Registered office changed on 24/10/06 from: unit C4, 417 wick lane fish island london E3 2JG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: unit C4, 417 wick lane fish island london E3 2JG (1 page) |
22 August 2006 | Incorporation (18 pages) |
22 August 2006 | Incorporation (18 pages) |