Company NameLondon College Of Business Management & Computing Studies Limited
Company StatusDissolved
Company Number07039778
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMs Jannatul Fardosh
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBangladeshi
StatusClosed
Appointed10 January 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Nelson Street
London
E1 2DY
Director NameMr Imtiaz Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Rogers Road
Dagenham
RM10 8JX
Director NameMs Most Sammi Aktar
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address9 Osterley House
Giraud Street
London
E14 6EF
Director NameDr Abul Kalam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBangladeshi
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBangladeshi
Correspondence Address17 Norbiton Road
London
E14 7TF
Director NameMr Mohammad Abdullah Al-Hadi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 November 2009(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Robinia Close
Ilford
Essex
IG6 3AJ
Director NameDr Mohammed Asadullah Al Khalid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Nelson Street
London
E1 2DY
Secretary NameMr Mohammad Shafiul Al Tareq Chowdhury
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Nelson Street
London
E1 2DY
Director NameMr Mohammad Shafiul Al Tareq Chowdhury
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-82 Nelson Street
London
E1 2DY

Contact

Websitewww.qaa.ac.uk
Telephone01452 557000
Telephone regionGloucester

Location

Registered Address80-82 Nelson Street
London
E1 2DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dr Mohammed Asadullah Al Khalid
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,443
Cash£11,591
Current Liabilities£50,377

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Termination of appointment of Mohammed Asadullah Al Khalid as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Mohammed Asadullah Al Khalid as a director on 26 September 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 June 2016Appointment of Ms Jannatul Fardosh as a director on 10 January 2016 (2 pages)
13 June 2016Appointment of Ms Jannatul Fardosh as a director on 10 January 2016 (2 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 September 2014Termination of appointment of Mohammad Shafiul -Al Tareq Chowdhury as a secretary on 20 August 2014 (1 page)
5 September 2014Termination of appointment of Mohammad Shafiul -Al Tareq Chowdhury as a secretary on 20 August 2014 (1 page)
5 September 2014Termination of appointment of Mohammad Shafiul Al Tareq Chowdhury as a director on 20 August 2014 (1 page)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Termination of appointment of Mohammad Shafiul Al Tareq Chowdhury as a director on 20 August 2014 (1 page)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Appointment of Mr Mohammad Shafiul -Al Tareq Chowdhury as a director (2 pages)
2 November 2010Appointment of Mr Mohammad Shafiul -Al Tareq Chowdhury as a director (2 pages)
2 November 2010Termination of appointment of Mohammad Al-Hadi as a director (1 page)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Mohammad Al-Hadi as a director (1 page)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Mr Dr Mohammed Asadullah Al Khalid as a director (2 pages)
19 August 2010Appointment of Mr Dr Mohammed Asadullah Al Khalid as a director (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Mr Mohammad Shafiul -Al Tareq Chowdhury as a secretary (1 page)
30 July 2010Appointment of Mr Mohammad Shafiul -Al Tareq Chowdhury as a secretary (1 page)
26 July 2010Termination of appointment of Imtiaz Ahmed as a director (1 page)
26 July 2010Termination of appointment of Most Aktar as a director (1 page)
26 July 2010Termination of appointment of Most Aktar as a director (1 page)
26 July 2010Termination of appointment of Imtiaz Ahmed as a director (1 page)
19 March 2010Director's details changed for Ms Most Sammi Aktar on 12 February 2010 (2 pages)
19 March 2010Director's details changed for Ms Most Sammi Aktar on 12 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Imtiaz Ahmed on 12 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Imtiaz Ahmed on 12 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
5 February 2010Appointment of Mr Mohammad Abdullah Al-Hadi as a director (2 pages)
5 February 2010Termination of appointment of Abul Kalam as a director (1 page)
5 February 2010Appointment of Mr Mohammad Abdullah Al-Hadi as a director (2 pages)
5 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
5 February 2010Termination of appointment of Abul Kalam as a director (1 page)
5 February 2010Director's details changed for Mr Mohammad Abdullah Al-Hadi on 5 February 2010 (2 pages)
13 October 2009Incorporation (26 pages)
13 October 2009Incorporation (26 pages)