Barking
Essex
IG11 7QN
Director Name | Mrs Sania Faraze |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 70 Felton Road Barking Essex IG11 7YA |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
601 at £1 | A.k.m Masudul Karim 60.10% Ordinary |
---|---|
200 at £1 | Miss Sabrina Dalia 20.00% Ordinary |
199 at £1 | Mrs Konstantia Sianou Karim 19.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,378 |
Cash | £644 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2013 | Registered office address changed from 7Th Floor Crown House Linton Road Barking Essex IG11 8HG on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 7Th Floor Crown House Linton Road Barking Essex IG11 8HG on 23 May 2013 (2 pages) |
22 May 2013 | Statement of affairs with form 4.19 (6 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Statement of affairs with form 4.19 (6 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 March 2012 | Registered office address changed from 370 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 370 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 19 March 2012 (2 pages) |
23 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Termination of appointment of Sania Faraze as a director (2 pages) |
12 July 2011 | Termination of appointment of Sania Faraze as a director (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mrs Sania Faraze on 17 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mrs Sania Faraze on 17 September 2010 (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Registered office address changed from 75 Essex Road Barking Essex IG11 7QN on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 75 Essex Road Barking Essex IG11 7QN on 30 November 2009 (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Company name changed global college LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed global college LIMITED\certificate issued on 22/10/09
|
17 September 2009 | Incorporation (16 pages) |
17 September 2009 | Incorporation (16 pages) |