Company NameAldgate College London Limited
Company StatusDissolved
Company Number07209255
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameDr Haemin Abdul Aziz
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Commercial Road
4th Floor
London
E1 1LN
Director NameMr Ijaz Hussain
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address38-40 Commercial Road
4th Floor
London
E1 1LN
Director NameDr Mohammad Ishfaq
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address38-40 Commercial Road
4th Floor
London
E1 1LN
Secretary NameDr Mohammad Ishfaq
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address38-40 Commercial Road
4th Floor
London
E1 1LN

Contact

Websitewww.qaa.ac.uk
Telephone01452 557000
Telephone regionGloucester

Location

Registered Address38-40 Commercial Road
4th Floor
London
E1 1LN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Haemin Aziz
33.33%
Ordinary
1 at £1Hussain Ijaz
33.33%
Ordinary
1 at £1Mohammad Ishfaq
33.33%
Ordinary

Financials

Year2014
Net Worth-£138,002
Cash£5,443
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 April 2011Delivered on: 28 April 2011
Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra

Classification: Rent deposit deed
Secured details: £9,300.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the deposit account see image for full details.
Outstanding
29 April 2010Delivered on: 6 May 2010
Persons entitled: Gurmeet Singh Mandhra and Manorma Ben Mandhra

Classification: Rent deposit deed
Secured details: £9,300.00 and all other monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the deposit.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
13 May 2016Voluntary strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(4 pages)
17 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 3
(4 pages)
16 November 2013Registered office address changed from Universal House 202W 2Nd Floor 89- 94 Wentworth Street London E1 7SA on 16 November 2013 (1 page)
16 November 2013Registered office address changed from Universal House 202W 2Nd Floor 89- 94 Wentworth Street London E1 7SA on 16 November 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Registered office address changed from 6 Bates Crescent Streatham Vale London SW16 5BP United Kingdom on 4 August 2010 (1 page)
2 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 3
(3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Appointment of Mr Ijaz Hussain as a director (2 pages)
13 April 2010Appointment of Dr Haemin Abdul Aziz as a director (2 pages)
13 April 2010Appointment of Mr Ijaz Hussain as a director (2 pages)
13 April 2010Appointment of Dr Haemin Abdul Aziz as a director (2 pages)
31 March 2010Incorporation (23 pages)
31 March 2010Incorporation (23 pages)