Company NameDormant Company 07045272 Limited
Company StatusDissolved
Company Number07045272
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameEssex International College Ltd

Business Activity

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

Directors

Director NameAzeem Syed
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed16 November 2011(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 28 February 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 77 Victoria Street, Office 114
C/O Pearl Lily Company Secretaries Limited
London
SW1H 0HW
Director NameMr Malik Imran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Greenleaf Road
London
E17 6QN
Director NameMr Ziaul Hoque
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(11 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113-117 South Street
Romford
RM1 1NX
Director NameMr Michael Vidal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 November 2011)
RolePrincipal
Country of ResidenceEngland
Correspondence Address113-117 South Street
Romford
RM1 1NX
Director NameMr Sowmik Rayhan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address113-117 South Street
Romford
RM1 1NX
Secretary NamePearl Lily Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2018(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2020)
Correspondence Address1 Dock Road
London
E16 1AG

Contact

Websiteeic.uk.com
Email address[email protected]
Telephone01708 740300
Telephone regionRomford

Location

Registered Address77 77 Victoria Street, Office 114
C/O Pearl Lily Company Secretaries Limited
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

30 at £1Azeem Syed
30.00%
Ordinary
30 at £1Sowmik Rayhan
30.00%
Ordinary
20 at £1Mrs Nasima Rayhan
20.00%
Ordinary
10 at £1Nikhat Parveen
10.00%
Ordinary
10 at £1Syeda Almas Begum
10.00%
Ordinary

Financials

Year2014
Net Worth£433,348
Cash£2,000,136
Current Liabilities£1,824,976

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 September 2010Delivered on: 29 September 2010
Persons entitled: Vector Property Management Limited

Classification: Rent deposit deed
Secured details: £17,625 due or to become due from the company to the chargee.
Particulars: The deposit pursuant to a lease see image for full details.
Outstanding

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
25 March 2020Termination of appointment of Pearl Lily Company Secretaries Limited as a secretary on 25 March 2020 (1 page)
28 July 2018Order of court to wind up (3 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
11 June 2018Appointment of Pearl Lily Company Secretaries Limited as a secretary on 11 June 2018 (2 pages)
4 May 2018Registered office address changed from 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH England to 77 77 Victoria Street, Office 114 C/O Pearl Lily Company Secretaries Limited London SW1H 0HW on 4 May 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
25 September 2017Registered office address changed from 113-117 South Street Romford RM1 1NX to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 113-117 South Street Romford RM1 1NX to 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH on 25 September 2017 (1 page)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
3 May 2016Termination of appointment of Sowmik Rayhan as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Sowmik Rayhan as a director on 30 April 2016 (1 page)
14 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
14 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
10 March 2016Termination of appointment of Ziaul Hoque as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Ziaul Hoque as a director on 1 February 2016 (1 page)
30 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
19 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 September 2012Appointment of Mr Sowmik Rayhan as a director (2 pages)
4 September 2012Appointment of Mr Sowmik Rayhan as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 January 2012Termination of appointment of Sowmik Rayhan as a director (1 page)
9 January 2012Termination of appointment of Sowmik Rayhan as a director (1 page)
2 December 2011Appointment of Mr. Ziaul Hoque as a director (2 pages)
2 December 2011Appointment of Mr. Ziaul Hoque as a director (2 pages)
17 November 2011Appointment of Azeem Syed as a director (2 pages)
17 November 2011Appointment of Azeem Syed as a director (2 pages)
16 November 2011Termination of appointment of Michael Vidal as a director (1 page)
16 November 2011Termination of appointment of Michael Vidal as a director (1 page)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr Sowmik Rayhan as a director (2 pages)
24 October 2011Appointment of Mr Sowmik Rayhan as a director (2 pages)
18 August 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(3 pages)
19 July 2011Termination of appointment of Ziaul Hoque as a director (1 page)
19 July 2011Termination of appointment of Ziaul Hoque as a director (1 page)
5 July 2011Appointment of Mr Michael Vidal as a director (2 pages)
5 July 2011Appointment of Mr Michael Vidal as a director (2 pages)
26 November 2010Termination of appointment of Michael Vidal as a director (1 page)
26 November 2010Termination of appointment of Michael Vidal as a director (1 page)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
(3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
10 October 2010Appointment of Mr Ziaul Hoque as a director (2 pages)
10 October 2010Appointment of Mr Ziaul Hoque as a director (2 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Registered office address changed from 12-16 Eastern Road Romford London RM1 3PJ England on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 12-16 Eastern Road Romford London RM1 3PJ England on 12 July 2010 (1 page)
14 January 2010Appointment of Mr Michael Vidal as a director (2 pages)
14 January 2010Appointment of Mr Michael Vidal as a director (2 pages)
14 January 2010Termination of appointment of Malik Imran as a director (1 page)
14 January 2010Termination of appointment of Malik Imran as a director (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)