Company NameLondon School Of Business & It Ltd
Company StatusDissolved
Company Number07112477
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesHarvard College Limited and 3 D Morden College Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMrs Seher Zubair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement A Lower Ground, 9 Albert Embankment
Black Prince Road
London
SE1 7SP
Director NameMrs Seher Zubair
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Secretary NameMr Zubair Ahmad
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Arden House
Black Prince Road
London
Greater London
SE11 5QH
Secretary NameMr Zubair Ahmad
StatusResigned
Appointed12 December 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2013)
RoleCompany Director
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Secretary NameMrs Seher Zubair
StatusResigned
Appointed12 February 2013(3 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 2013)
RoleCompany Director
Correspondence Address34-44 London Road
Morden
Surrey
SM4 5BT
Director NameMr Zubair Ahmad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWembley Point 6th Floor
1 Harrow Road
Wembley
Middlesex
HA9 6DE
Secretary NameMr Zubair Ahmad
StatusResigned
Appointed08 January 2014(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 2014)
RoleCompany Director
Correspondence AddressWembley Point 6th Floor
1 Harrow Road
Wembley
Middlesex
HA9 6DE

Contact

Websitewww.mordencollege.co.uk/
Email address[email protected]
Telephone020 86879640
Telephone regionLondon

Location

Registered AddressBasement A Lower Ground, 9 Albert Embankment
Black Prince Road
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Zubair Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,265
Cash£17,057
Current Liabilities£36,232

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
8 February 2016Company name changed 3 d morden college LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
8 February 2016Company name changed 3 d morden college LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
25 November 2015Registered office address changed from Wembley Point 6th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to Basement a Lower Ground, 9 Albert Embankment Black Prince Road London SE1 7SP on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Wembley Point 6th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to Basement a Lower Ground, 9 Albert Embankment Black Prince Road London SE1 7SP on 25 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Termination of appointment of Zubair Ahmad as a director on 15 October 2014 (1 page)
4 November 2014Appointment of Mrs Seher Zubair as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Zubair Ahmad as a director on 15 October 2014 (1 page)
4 November 2014Termination of appointment of Zubair Ahmad as a secretary on 15 October 2014 (1 page)
4 November 2014Appointment of Mrs Seher Zubair as a director on 15 October 2014 (2 pages)
4 November 2014Termination of appointment of Zubair Ahmad as a secretary on 15 October 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Registered office address changed from 34-44 London Road Morden Surrey SM4 5BT to Wembley Point 6Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 34-44 London Road Morden Surrey SM4 5BT to Wembley Point 6Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE on 29 August 2014 (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
3 February 2014Appointment of Mr Zubair Ahmad as a secretary (2 pages)
3 February 2014Appointment of Mr Zubair Ahmad as a secretary (2 pages)
5 November 2013Termination of appointment of Seher Zubair as a secretary (1 page)
5 November 2013Termination of appointment of Seher Zubair as a director (1 page)
5 November 2013Termination of appointment of Seher Zubair as a secretary (1 page)
5 November 2013Termination of appointment of Seher Zubair as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Appointment of Mr Zubair Ahmad as a director (2 pages)
28 May 2013Appointment of Mr Zubair Ahmad as a director (2 pages)
12 February 2013Appointment of Mrs Seher Zubair as a secretary (1 page)
12 February 2013Appointment of Mrs Seher Zubair as a secretary (1 page)
12 February 2013Termination of appointment of Zubair Ahmad as a director (1 page)
12 February 2013Termination of appointment of Zubair Ahmad as a director (1 page)
30 January 2013Termination of appointment of Zubair Ahmad as a secretary (1 page)
30 January 2013Termination of appointment of Zubair Ahmad as a secretary (1 page)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mr Zubair Ahmad as a director (2 pages)
12 December 2011Appointment of Mr Zubair Ahmad as a director (2 pages)
12 December 2011Appointment of Mr Zubair Ahmad as a secretary (1 page)
12 December 2011Appointment of Mr Zubair Ahmad as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages)
7 October 2010Termination of appointment of Zubair Ahmad as a secretary (1 page)
7 October 2010Termination of appointment of Zubair Ahmad as a secretary (1 page)
7 October 2010Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed harvard college LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
5 October 2010Company name changed harvard college LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
16 July 2010Registered office address changed from 6 Arden House Black Prince Road London SE11 5QH United Kingdom on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 6 Arden House Black Prince Road London SE11 5QH United Kingdom on 16 July 2010 (2 pages)
24 December 2009Incorporation (23 pages)
24 December 2009Incorporation (23 pages)