Company NameSanjari International College Limited
Company StatusDissolved
Company Number07047956
CategoryPrivate Limited Company
Incorporation Date18 October 2009(14 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Mohammad Abdus Salam
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 October 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 14 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address129 Mile End Road
London
E1 4BG
Director NameMizanur Rahman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed18 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Copperfield Mews
Edmonton
London
N18 1PF
Secretary NameZahid Chowdhury
StatusResigned
Appointed18 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address91 Geere Road
Stratford
London
E15 3PP
Director NameMr Mohammod Sirajul Huq Chowdhury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 September 2010(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2012)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address129 Mile End Road
London
E1 4BG
Director NameMs Kaniz Fatema Chowdhury
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 November 2012(3 years after company formation)
Appointment Duration11 months (resigned 07 October 2013)
RoleCo Director
Country of ResidenceBangladesh
Correspondence Address129 Mile End Road
London
E1 4BG

Contact

Websitesicedu.org.uk
Email address[email protected]
Telephone020 70011110
Telephone regionLondon

Location

Registered Address129 Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

530.1k at £1Mohammod Sirajul Huq Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth£9,970
Cash£1,353
Current Liabilities£21,864

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
26 November 2014Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages)
26 November 2014Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page)
26 November 2014Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
26 November 2014Termination of appointment of Mohammod Sirajul Huq Chowdhury as a director on 3 November 2014 (1 page)
26 November 2014Appointment of Mr. Mohammad Abdus Salam as a director on 3 October 2014 (2 pages)
26 November 2014Termination of appointment of Zahid Chowdhury as a secretary on 3 November 2014 (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 530,100
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 530,100
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 18 October 2013 (16 pages)
3 April 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 530,100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 530,100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 8 October 2013
  • GBP 530,100
(3 pages)
19 November 2013Termination of appointment of Kaniz Chowdhury as a director (1 page)
19 November 2013Termination of appointment of Kaniz Chowdhury as a director (1 page)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 530,100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(4 pages)
19 November 2013Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages)
19 November 2013Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 530,100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 June 2013Appointment of Ms Kaniz Fatema Chowdhury as a director (2 pages)
28 June 2013Appointment of Ms Kaniz Fatema Chowdhury as a director (2 pages)
17 May 2013Termination of appointment of Mohammod Chowdhury as a director (1 page)
17 May 2013Termination of appointment of Mohammod Chowdhury as a director (1 page)
15 May 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
15 May 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
1 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
23 September 2010Termination of appointment of Mizanur Rahman as a director (1 page)
23 September 2010Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages)
23 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(3 pages)
23 September 2010Termination of appointment of Mizanur Rahman as a director (1 page)
23 September 2010Appointment of Mr Mohammod Sirajul Huq Chowdhury as a director (2 pages)
23 September 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100
(3 pages)
13 June 2010Registered office address changed from , 91 Geere Road, Stratford, London, E15 3PP, United Kingdom on 13 June 2010 (1 page)
13 June 2010Registered office address changed from , 91 Geere Road, Stratford, London, E15 3PP, United Kingdom on 13 June 2010 (1 page)
18 October 2009Incorporation (52 pages)
18 October 2009Incorporation (52 pages)