Black Prince Road
London
SE1 7SP
Director Name | Mrs Seher Zubair |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Secretary Name | Mr Zubair Ahmad |
---|---|
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arden House Black Prince Road London Greater London SE11 5QH |
Secretary Name | Mr Zubair Ahmad |
---|---|
Status | Resigned |
Appointed | 12 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Secretary Name | Mrs Seher Zubair |
---|---|
Status | Resigned |
Appointed | 12 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Director Name | Mr Zubair Ahmad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wembley Point 6th Floor 1 Harrow Road Wembley Middlesex HA9 6DE |
Secretary Name | Mr Zubair Ahmad |
---|---|
Status | Resigned |
Appointed | 08 January 2014(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | Wembley Point 6th Floor 1 Harrow Road Wembley Middlesex HA9 6DE |
Website | www.mordencollege.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86879640 |
Telephone region | London |
Registered Address | Basement A Lower Ground, 9 Albert Embankment Black Prince Road London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Zubair Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,265 |
Cash | £17,057 |
Current Liabilities | £36,232 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Company name changed 3 d morden college LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed 3 d morden college LIMITED\certificate issued on 08/02/16
|
25 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Termination of appointment of Zubair Ahmad as a director on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Mrs Seher Zubair as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Zubair Ahmad as a director on 15 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Zubair Ahmad as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Appointment of Mrs Seher Zubair as a director on 15 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Zubair Ahmad as a secretary on 15 October 2014 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Appointment of Mr Zubair Ahmad as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Zubair Ahmad as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Seher Zubair as a secretary (1 page) |
5 November 2013 | Termination of appointment of Seher Zubair as a director (1 page) |
5 November 2013 | Termination of appointment of Seher Zubair as a secretary (1 page) |
5 November 2013 | Termination of appointment of Seher Zubair as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
28 May 2013 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
12 February 2013 | Appointment of Mrs Seher Zubair as a secretary (1 page) |
12 February 2013 | Appointment of Mrs Seher Zubair as a secretary (1 page) |
12 February 2013 | Termination of appointment of Zubair Ahmad as a director (1 page) |
12 February 2013 | Termination of appointment of Zubair Ahmad as a director (1 page) |
30 January 2013 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
30 January 2013 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
31 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
12 December 2011 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
12 December 2011 | Appointment of Mr Zubair Ahmad as a secretary (1 page) |
12 December 2011 | Appointment of Mr Zubair Ahmad as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages) |
7 October 2010 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
7 October 2010 | Termination of appointment of Zubair Ahmad as a secretary (1 page) |
7 October 2010 | Director's details changed for Mrs Seher Zubair on 1 October 2010 (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Company name changed harvard college LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed harvard college LIMITED\certificate issued on 05/10/10
|
16 July 2010 | Registered office address changed from 6 Arden House Black Prince Road London SE11 5QH United Kingdom on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 6 Arden House Black Prince Road London SE11 5QH United Kingdom on 16 July 2010 (2 pages) |
24 December 2009 | Incorporation (23 pages) |
24 December 2009 | Incorporation (23 pages) |