Company NameUniversities Admissions Services Ltd
Company StatusDissolved
Company Number06905520
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesA1 Heathrow Cargo Services Limited and Morden College Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Zubair Ahmad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Secretary NameMr Zubair Ahmad
StatusClosed
Appointed01 September 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Director NameMr Muhammad Ayaz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Director NameMrs Seher Zubair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Secretary NameMr Muhammad Ayaz
NationalityPakistani
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT

Contact

Websitewww.mordencollege.org.uk
Telephone020 84638330
Telephone regionLondon

Location

Registered Address34-44 London Road
Morden
Surrey
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,037
Cash£100

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Compulsory strike-off action has been discontinued (1 page)
17 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page)
2 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(4 pages)
28 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 100
(4 pages)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Muhammad Ayaz as a director (1 page)
30 January 2012Termination of appointment of Muhammad Ayaz as a director (1 page)
18 October 2011Appointment of Mr Zubair Ahmad as a secretary (1 page)
18 October 2011Appointment of Mr Zubair Ahmad as a director (2 pages)
18 October 2011Termination of appointment of Muhammad Ayaz as a secretary (1 page)
18 October 2011Termination of appointment of Muhammad Ayaz as a secretary (1 page)
18 October 2011Appointment of Mr Zubair Ahmad as a secretary (1 page)
18 October 2011Appointment of Mr Zubair Ahmad as a director (2 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011Company name changed morden college LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Company name changed morden college LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Muhammad Ayaz on 30 April 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Muhammad Ayaz on 30 April 2010 (1 page)
8 October 2010Director's details changed for Mrs Seher Zubair on 30 April 2010 (2 pages)
8 October 2010Director's details changed for Mr Muhammad Ayaz on 30 April 2010 (2 pages)
8 October 2010Director's details changed for Mrs Seher Zubair on 30 April 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Mr Muhammad Ayaz on 30 April 2010 (1 page)
16 September 2010Registered office address changed from 6 Munster Avenue Hounslow Middlesex TW4 5BQ United Kingdom on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 6 Munster Avenue Hounslow Middlesex TW4 5BQ United Kingdom on 16 September 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010Company name changed A1 heathrow cargo services LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
14 September 2010Company name changed A1 heathrow cargo services LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 May 2009Incorporation (14 pages)
14 May 2009Incorporation (14 pages)