Company NameSpectra College London Ltd
Company StatusDissolved
Company Number07005492
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Praveen Kumar Madan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Sydenham Road
Croydon
CR0 2EE
Director NameMr Kishore Kumar Narla
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed22 January 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Sydenham Road
Croydon
CR0 2EE
Director NameKurre Swapna
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleBusiness
Correspondence Address53 Burges Road
London
E6 2BJ
Secretary NameKishore Narla
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Burges Road
London
E6 2BJ

Contact

Websitewww.spectracollege.co.uk

Location

Registered Address12-14 Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

600 at £1Kishore Kumar Narla
60.00%
Ordinary
400 at £1Praveen Kumar Madan
40.00%
Ordinary

Financials

Year2014
Net Worth-£61,842
Cash£4,786
Current Liabilities£97,172

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
(3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
(3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1,000
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,000
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,000
(3 pages)
15 February 2010Appointment of Mr Praveen Kumar Madan as a director (2 pages)
15 February 2010Appointment of Mr Praveen Kumar Madan as a director (2 pages)
4 February 2010Termination of appointment of Kurre Swapna as a director (1 page)
4 February 2010Termination of appointment of Kurre Swapna as a director (1 page)
22 January 2010Appointment of Mr Kishore Kumar Narla as a director (2 pages)
22 January 2010Appointment of Mr Kishore Kumar Narla as a director (2 pages)
22 January 2010Termination of appointment of Kishore Narla as a secretary (1 page)
22 January 2010Termination of appointment of Kishore Narla as a secretary (1 page)
7 January 2010Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page)
1 September 2009Incorporation (14 pages)
1 September 2009Incorporation (14 pages)