Company NameLondon Empire Academy UK Ltd
Company StatusDissolved
Company Number06831975
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Talal Nemeh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityArabe Syriene
StatusClosed
Appointed27 May 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sentinel Close
Northolt
Middlesex
UB5 6XR
Director NameMr Ayman Dweydari
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Approach
Acton
London
W3 7PS
Secretary NameMrs Perla Fabiola Duarte Vargas
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 The Approach
London
W3 7PS

Contact

Websitelondon.ac.uk
Email address[email protected]
Telephone020 78628000
Telephone regionLondon

Location

Registered Address4 Sentinel Close
Northolt
Middlesex
UB5 6XR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt West End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Talal Nemeh
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,271
Cash£165,405
Current Liabilities£207,576

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

23 December 2009Delivered on: 29 December 2009
Persons entitled: Tie Rack Limited

Classification: Rent deposit deed
Secured details: £26,250 due or to become due from the company to the chargee.
Particulars: All the companys right and entitlement to the deposit see image for full details.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2016Voluntary strike-off action has been suspended (1 page)
1 September 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 June 2015Registered office address changed from 109a Uxbridge Road London W12 8NL to 4 Sentinel Close Northolt Middlesex UB5 6XR on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 109a Uxbridge Road London W12 8NL to 4 Sentinel Close Northolt Middlesex UB5 6XR on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 109a Uxbridge Road London W12 8NL to 4 Sentinel Close Northolt Middlesex UB5 6XR on 9 June 2015 (1 page)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Appointment of Mr Talal Nemeh as a director on 27 May 2015 (2 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Appointment of Mr Talal Nemeh as a director on 27 May 2015 (2 pages)
2 June 2015Termination of appointment of Ayman Dweydari as a director on 27 May 2015 (1 page)
2 June 2015Termination of appointment of Ayman Dweydari as a director on 27 May 2015 (1 page)
1 June 2015Termination of appointment of Perla Fabiola Duarte Vargas as a secretary on 13 March 2015 (1 page)
1 June 2015Termination of appointment of Perla Fabiola Duarte Vargas as a secretary on 13 March 2015 (1 page)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
14 January 2015Registered office address changed from 3 Great West Road Chiswick London W4 5QJ to 109a Uxbridge Road London W12 8NL on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 3 Great West Road Chiswick London W4 5QJ to 109a Uxbridge Road London W12 8NL on 14 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Ayman Dweydari on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Ayman Dweydari on 16 March 2010 (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from St Stephens House 41 Uxbridge Road London W12 8LH on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from St Stephens House 41 Uxbridge Road London W12 8LH on 18 January 2010 (2 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2009Incorporation (13 pages)
27 February 2009Incorporation (13 pages)