Company NameLondon Business & Sports College Limited
Company StatusDissolved
Company Number06934002
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Muzamil Hussain Syed
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 1st Floor
43-47 Rushey Green
London
SE6 4AS
Director NameDr Mohammad Rana Khalil Urrahman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 2010)
RoleOic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43-47 Rushey Green
London
SE6 4AS
Director NameMr Guy Mutombo Ilunga
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 2010(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2011)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address43-47 Rushey Green
Lewisham
London
SE6 4AS

Location

Registered AddressCapital House 1st Floor
43-47 Rushey Green
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1 at £1Muzamil Syed
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,981
Cash£224
Current Liabilities£100,250

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2011Termination of appointment of Guy Mutombo Ilunga as a director (2 pages)
14 July 2011Termination of appointment of Guy Mutombo Ilunga as a director (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Termination of appointment of Mohammad Urrahman as a director (1 page)
11 January 2011Registered office address changed from 2 Bluebell Way Ilford Essex IG1 2JH United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 2 Bluebell Way Ilford Essex IG1 2JH United Kingdom on 11 January 2011 (2 pages)
11 January 2011Termination of appointment of Mohammad Urrahman as a director (1 page)
28 October 2010Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX United Kingdom on 28 October 2010 (1 page)
22 October 2010Registered office address changed from Capital House 43-47 Rushey Green London SE6 4AS on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Capital House 43-47 Rushey Green London SE6 4AS on 22 October 2010 (1 page)
8 October 2010Appointment of Mr Guy Mutombo Ilunga as a director (2 pages)
8 October 2010Appointment of Mr Guy Mutombo Ilunga as a director (2 pages)
23 September 2010Director's details changed for Mr Muzamil Hussain Syed on 31 May 2010 (2 pages)
23 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Director's details changed for Mr Muzamil Hussain Syed on 31 May 2010 (2 pages)
1 April 2010Appointment of Dr Mohammad Rana Khalil Urrahman as a director (2 pages)
1 April 2010Appointment of Dr Mohammad Rana Khalil Urrahman as a director (2 pages)
25 November 2009Registered office address changed from 154-170 Cannon Street Road London E1 2LH United Kingdom on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 154-170 Cannon Street Road London E1 2LH United Kingdom on 25 November 2009 (2 pages)
15 June 2009Incorporation (17 pages)
15 June 2009Incorporation (17 pages)