Company NameRegus College Ltd
Company StatusDissolved
Company Number06594225
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Altaf Afridi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Cambridge Road
Room: 1.16 Barking Enterprise Centre
Barking
Essex
IG11 8FG
Secretary NameEwa Zieba
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Edinburgh Road
Plaistow
London
E13 9HS

Location

Registered Address50 Cambridge Road
Room: 1.16 Barking Enterprise Centre
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,599
Current Liabilities£1,599

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
6 December 2011Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 October 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page)
25 October 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
4 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 25
(3 pages)
4 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 25
(3 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 January 2011Company name changed brookes college LTD\certificate issued on 05/01/11
  • CONNOT ‐ Change of name notice
(3 pages)
5 January 2011Company name changed brookes college LTD\certificate issued on 05/01/11
  • CONNOT ‐
(3 pages)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-15
(1 page)
3 December 2010Change of name notice (1 page)
3 December 2010Change of name notice (1 page)
1 December 2010Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages)
15 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
15 November 2010Company name changed sia training & recruitment LTD\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(2 pages)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
5 November 2010Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages)
29 July 2010Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 29 July 2010 (1 page)
29 July 2010Director's details changed for Altaf Afridi on 1 October 2009 (2 pages)
29 July 2010Registered office address changed from , 58 Boundary Road, Plaistow, London, London, E13 9QG, England on 29 July 2010 (1 page)
29 July 2010Director's details changed for Altaf Afridi on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from , 58 Boundary Road, Plaistow, London, London, E13 9QG, England on 29 July 2010 (1 page)
29 July 2010Director's details changed for Altaf Afridi on 1 October 2009 (2 pages)
29 July 2010Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 29 July 2010 (1 page)
10 June 2010Amended total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2010Amended accounts made up to 31 May 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from, 488A green street, upton park, london, E13 9DB (1 page)
20 July 2009Registered office changed on 20/07/2009 from, 488A green street, upton park, london, E13 9DB (1 page)
23 June 2009Return made up to 15/05/09; full list of members (3 pages)
23 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 July 2008Appointment Terminated Secretary ewa zieba (1 page)
10 July 2008Appointment terminated secretary ewa zieba (1 page)
25 June 2008Company name changed ais training LTD\certificate issued on 25/06/08 (2 pages)
25 June 2008Company name changed ais training LTD\certificate issued on 25/06/08 (2 pages)
23 June 2008Registered office changed on 23/06/2008 from, 66 selsdon road, plaistow, london, E13 9BX, united kingdom (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 66 selsdon road, plaistow, london, E13 9BX, united kingdom (1 page)
15 May 2008Incorporation (12 pages)
15 May 2008Incorporation (12 pages)