London
SW8 4UG
Director Name | Mr Narendrakumar Thakkar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Mrs Kinnari Thakkar |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Maryland Hatfield AL10 8DZ |
Director Name | Mrs Ritu Gautam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 53 Clover Way Hatfield AL10 9FN |
Director Name | Mrs Kinnari Thakkar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 February 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maryland Hatfield AL10 8DZ |
Secretary Name | Mr Narendrakumar Thakkar |
---|---|
Status | Resigned |
Appointed | 06 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | 26 Maryland Hatfield AL10 8DZ |
Director Name | Mr Abdul Samad Mohammed |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Jamaica Street London E1 3HY |
Director Name | Mr Tazul Liton Islam |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 05 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Cable Street London E1 0AF |
Director Name | Mrs Tashlima Aktar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 03 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat-11 Hunton Street London E1 5EZ |
Website | www.elizabethcollege.gg |
---|---|
Email address | [email protected] |
Telephone | 01481 726544 |
Telephone region | Guernsey |
Registered Address | 100 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £10 | Fazlur Rahman Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,505 |
Cash | £2,069 |
Current Liabilities | £38,063 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages) |
7 July 2014 | Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages) |
7 July 2014 | Appointment of Mr Md Fazlur Rahman Khan as a director on 1 February 2014 (2 pages) |
7 July 2014 | Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page) |
7 July 2014 | Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Tashlima Aktar as a director on 1 February 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (3 pages) |
14 January 2014 | Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Tazul Liton Islam as a director on 9 December 2013 (1 page) |
3 December 2013 | Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Mrs Tashlima Aktar as a director on 3 December 2013 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 June 2012 | Termination of appointment of Abdul Samad Mohammed as a director on 15 March 2012 (1 page) |
20 June 2012 | Termination of appointment of Abdul Samad Mohammed as a director on 15 March 2012 (1 page) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 July 2011 | Registered 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 2011 | Appointment of Mr Abdul Samad Mohammed as a director (2 pages) |
15 July 2011 | Appointment of Mr Abdul Samad Mohammed as a director (2 pages) |
15 July 2011 | Termination of appointment of Ritu Gautam as a director (1 page) |
15 July 2011 | Termination of appointment of Kinnari Thakkar as a director (1 page) |
15 July 2011 | Termination of appointment of Narendrakumar Thakkar as a secretary (1 page) |
15 July 2011 | Registered 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 2011 | Termination of appointment of Kinnari Thakkar as a director (1 page) |
15 July 2011 | Appointment of Mr Tazul Liton Islam as a director (2 pages) |
15 July 2011 | Termination of appointment of Narendrakumar Thakkar as a secretary (1 page) |
15 July 2011 | Termination of appointment of Ritu Gautam as a director (1 page) |
15 July 2011 | Appointment of Mr Tazul Liton Islam as a director (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 24 February 2011 (1 page) |
21 May 2010 | Registered office address changed from Longcroft House 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE England on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Longcroft House 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE England on 21 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 6 May 2010 (1 page) |
7 March 2010 | Termination of appointment of Kinnari Thakkar as a secretary (1 page) |
7 March 2010 | Termination of appointment of Kinnari Thakkar as a secretary (1 page) |
7 March 2010 | Appointment of Mr Narendrakumar Thakkar as a secretary (1 page) |
7 March 2010 | Appointment of Mr Narendrakumar Thakkar as a secretary (1 page) |
25 February 2010 | Appointment of Mrs Kinnari Thakkar as a director (2 pages) |
25 February 2010 | Termination of appointment of Narendrakumar Thakkar as a director (1 page) |
25 February 2010 | Appointment of Mrs Ritu Gautam as a director (2 pages) |
25 February 2010 | Termination of appointment of Narendrakumar Thakkar as a director (1 page) |
25 February 2010 | Appointment of Mrs Kinnari Thakkar as a director (2 pages) |
25 February 2010 | Appointment of Mrs Ritu Gautam as a director (2 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|