Rainham
Essex
RM13 8DR
Director Name | Mr Muhammad Asim Nasim |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Hampton Road Forest Gate Essex E7 0NX |
Director Name | Mr Muhammad Usman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 680 Bath Road Cranford Hounslow TW5 9QX |
Director Name | Mr Sarwar Khawaja |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 June 2015) |
Role | Educational Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Website | cranfordcollege.com |
---|---|
Telephone | 020 87596660 |
Telephone region | London |
Registered Address | 41 New Road Rainham Essex RM13 8DR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Sarwar Khawaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,125 |
Cash | £746,558 |
Current Liabilities | £421,936 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2011 | Delivered on: 25 January 2011 Persons entitled: Bhs Pension Trustees Limited Classification: Rent deposit deed Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: The deposit under the lease, the rent deposit deed and the liabilities. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 February 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP to 41 New Road Rainham Essex RM13 8DR on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Waqas Mahmood as a director on 1 June 2015 (2 pages) |
9 February 2016 | Registered office address changed from 41 New Road Rainham Essex RM13 9SP England to 41 New Road Rainham Essex RM13 8DR on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP to 41 New Road Rainham Essex RM13 8DR on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Waqas Mahmood as a director on 1 June 2015 (2 pages) |
9 February 2016 | Registered office address changed from 41 New Road Rainham Essex RM13 9SP England to 41 New Road Rainham Essex RM13 8DR on 9 February 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Termination of appointment of Sarwar Khawaja as a director on 20 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Sarwar Khawaja as a director on 20 June 2015 (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 27 October 2015 (1 page) |
27 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 September 2014 | Aud resignation (1 page) |
6 September 2014 | Aud resignation (1 page) |
29 January 2014 | Resolutions
|
29 January 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Statement of company's objects (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (19 pages) |
29 January 2014 | Memorandum and Articles of Association (19 pages) |
26 July 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
26 July 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Mr Sarwar Khawaja on 19 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Sarwar Khawaja on 19 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
19 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
13 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 February 2013 | Termination of appointment of Muhammad Usman as a director (1 page) |
28 February 2013 | Termination of appointment of Muhammad Usman as a director (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 June 2012 | Registered office address changed from 136 Eastern Avenue Redbridge Essex IG4 5AG United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 136 Eastern Avenue Redbridge Essex IG4 5AG United Kingdom on 28 June 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Mr Sarwar Khawaja on 11 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Sarwar Khawaja on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 680 Bath Road Hounslow England TW5 9QX United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 680 Bath Road Hounslow England TW5 9QX United Kingdom on 11 July 2011 (1 page) |
8 July 2011 | Appointment of Mr Sarwar Khawaja as a director (2 pages) |
8 July 2011 | Appointment of Mr Sarwar Khawaja as a director (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Muhammad Nasim as a director (1 page) |
18 February 2011 | Termination of appointment of Muhammad Nasim as a director (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2011 | Director's details changed for Mr Muhammad Usman on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Muhammad Usman on 23 January 2011 (2 pages) |
23 January 2011 | Appointment of Mr Muhammad Usman as a director (2 pages) |
23 January 2011 | Appointment of Mr Muhammad Usman as a director (2 pages) |
16 January 2011 | Registered office address changed from 227 Green Lane Ilford Essex IG1 1XR England on 16 January 2011 (1 page) |
16 January 2011 | Registered office address changed from 227 Green Lane Ilford Essex IG1 1XR England on 16 January 2011 (1 page) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|