Company NameSt. Thomas College Ltd
Company StatusDissolved
Company Number07114680
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Tajinder Singh
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed17 February 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 03 April 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Md Tazul Liton Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleDirector / Secratary
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Secretary NameMd Tazul Islam
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Ousman Kolley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGambian
StatusResigned
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMrs Yeasmin Khanom
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(3 years after company formation)
Appointment Duration12 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Shahed Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2013(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG

Location

Registered Address100 Stewarts Road
London
SW8 4UG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,110
Cash£5,657
Current Liabilities£6,467

Accounts

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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
5 January 2018Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
16 March 2015Termination of appointment of Shahed Ahmed as a director on 17 February 2015 (1 page)
16 March 2015Appointment of Mr Tajinder Singh as a director on 17 February 2015 (2 pages)
16 March 2015Appointment of Mr Tajinder Singh as a director on 17 February 2015 (2 pages)
16 March 2015Termination of appointment of Shahed Ahmed as a director on 17 February 2015 (1 page)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
15 December 2014Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page)
15 December 2014Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page)
15 December 2014Termination of appointment of Yeasmin Khanom as a director on 1 January 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Appointment of Mr Shahed Ahmed as a director (2 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Appointment of Mr Shahed Ahmed as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Appointment of Mrs Yeasmin Khanom as a director (2 pages)
24 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Md Islam as a secretary (1 page)
24 April 2013Termination of appointment of Md Islam as a secretary (1 page)
24 April 2013Termination of appointment of Md Islam as a director (1 page)
24 April 2013Termination of appointment of Md Islam as a director (1 page)
24 April 2013Appointment of Mrs Yeasmin Khanom as a director (2 pages)
24 April 2013Termination of appointment of Ousman Kolley as a director (1 page)
24 April 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Ousman Kolley as a director (1 page)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 March 2011Appointment of Mr Ousman Kolley as a director (2 pages)
30 March 2011Appointment of Mr Ousman Kolley as a director (2 pages)
28 January 2011Registered office address changed from 76 Brady Street London London E1 5DW England on 28 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Registered office address changed from 76 Brady Street London London E1 5DW England on 28 January 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)