Company NameElizabeth College Ltd
Company StatusDissolved
Company Number07127048
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Md Fazlur Rahman Khan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 February 2014(4 years after company formation)
Appointment Duration1 year (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Narendrakumar Thakkar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameMrs Kinnari Thakkar
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Maryland
Hatfield
AL10 8DZ
Director NameMrs Ritu Gautam
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address53 Clover Way
Hatfield
AL10 9FN
Director NameMrs Kinnari Thakkar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed24 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address26 Maryland
Hatfield
AL10 8DZ
Secretary NameMr Narendrakumar Thakkar
StatusResigned
Appointed06 March 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2011)
RoleCompany Director
Correspondence Address26 Maryland
Hatfield
AL10 8DZ
Director NameMr Abdul Samad Mohammed
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2011(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Jamaica Street
London
E1 3HY
Director NameMr Tazul Liton Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed05 July 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Cable Street
London
E1 0AF
Director NameMrs Tashlima Aktar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 December 2013(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat-11 Hunton Street
London
E1 5EZ

Contact

Websitewww.elizabethcollege.gg
Email address[email protected]
Telephone01481 726544
Telephone regionGuernsey

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

Shareholders

1000 at £10Fazlur Rahman Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,505
Cash£2,069
Current Liabilities£38,063

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
8 October 2014Application to strike the company off the register (3 pages)
7 July 2014Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages)
7 July 2014Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages)
7 July 2014Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages)
7 July 2014Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page)
7 July 2014Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
7 July 2014Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(3 pages)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders (3 pages)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders (3 pages)
14 January 2014Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page)
14 January 2014Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page)
14 January 2014Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page)
3 December 2013Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 June 2012Termination of appointment of Abdul Samad Mohammed as a director on 15 March 2012 (1 page)
20 June 2012Termination of appointment of Abdul Samad Mohammed as a director on 15 March 2012 (1 page)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2011Registered office address changed from C/O G & G - Accountants the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3GN United Kingdom on 15 July 2011 (1 page)
15 July 2011Appointment of Mr Abdul Samad Mohammed as a director (2 pages)
15 July 2011Appointment of Mr Abdul Samad Mohammed as a director (2 pages)
15 July 2011Termination of appointment of Ritu Gautam as a director (1 page)
15 July 2011Termination of appointment of Kinnari Thakkar as a director (1 page)
15 July 2011Termination of appointment of Narendrakumar Thakkar as a secretary (1 page)
15 July 2011Registered office address changed from C/O G & G - Accountants the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3GN United Kingdom on 15 July 2011 (1 page)
15 July 2011Termination of appointment of Kinnari Thakkar as a director (1 page)
15 July 2011Appointment of Mr Tazul Liton Islam as a director (2 pages)
15 July 2011Termination of appointment of Narendrakumar Thakkar as a secretary (1 page)
15 July 2011Termination of appointment of Ritu Gautam as a director (1 page)
15 July 2011Appointment of Mr Tazul Liton Islam as a director (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Registered office address changed from 145-157 st John Street London EC1V 4PY on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 145-157 st John Street London EC1V 4PY on 24 February 2011 (1 page)
21 May 2010Registered office address changed from Longcroft House 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE England on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Longcroft House 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE England on 21 May 2010 (1 page)
6 May 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page)
7 March 2010Termination of appointment of Kinnari Thakkar as a secretary (1 page)
7 March 2010Termination of appointment of Kinnari Thakkar as a secretary (1 page)
7 March 2010Appointment of Mr Narendrakumar Thakkar as a secretary (1 page)
7 March 2010Appointment of Mr Narendrakumar Thakkar as a secretary (1 page)
25 February 2010Appointment of Mrs Kinnari Thakkar as a director (2 pages)
25 February 2010Termination of appointment of Narendrakumar Thakkar as a director (1 page)
25 February 2010Appointment of Mrs Ritu Gautam as a director (2 pages)
25 February 2010Termination of appointment of Narendrakumar Thakkar as a director (1 page)
25 February 2010Appointment of Mrs Kinnari Thakkar as a director (2 pages)
25 February 2010Appointment of Mrs Ritu Gautam as a director (2 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)