Company NameCranford College Limited
Company StatusDissolved
Company Number07295565
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Waqas Mahmood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2015(4 years, 11 months after company formation)
Appointment Duration1 year (closed 28 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 New Road
Rainham
Essex
RM13 8DR
Director NameMr Muhammad Asim Nasim
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Hampton Road
Forest Gate
Essex
E7 0NX
Director NameMr Muhammad Usman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address680 Bath Road
Cranford
Hounslow
TW5 9QX
Director NameMr Sarwar Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2015)
RoleEducational Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP

Contact

Websitecranfordcollege.com
Telephone020 87596660
Telephone regionLondon

Location

Registered Address41 New Road
Rainham
Essex
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Sarwar Khawaja
100.00%
Ordinary

Financials

Year2014
Net Worth£301,125
Cash£746,558
Current Liabilities£421,936

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 January 2011Delivered 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

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 75,000
(3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 75,000
(3 pages)
9 February 2016Registered 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 2016Appointment of Mr Waqas Mahmood as a director on 1 June 2015 (2 pages)
9 February 2016Registered 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 2016Registered 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 2016Appointment of Mr Waqas Mahmood as a director on 1 June 2015 (2 pages)
9 February 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 75,000
(4 pages)
18 January 2016Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 75,000
(4 pages)
14 January 2016Termination of appointment of Sarwar Khawaja as a director on 20 June 2015 (1 page)
14 January 2016Termination of appointment of Sarwar Khawaja as a director on 20 June 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 75,000
(3 pages)
27 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 75,000
(3 pages)
6 September 2014Aud resignation (1 page)
6 September 2014Aud resignation (1 page)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Statement of company's objects (2 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Memorandum and Articles of Association (19 pages)
29 January 2014Memorandum and Articles of Association (19 pages)
26 July 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
26 July 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 75,000
(3 pages)
22 July 2013Director's details changed for Mr Sarwar Khawaja on 19 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Sarwar Khawaja on 19 July 2013 (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 75,000
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 75,000
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 75,000
(3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
28 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 50,000
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 50,000
(3 pages)
28 February 2013Termination of appointment of Muhammad Usman as a director (1 page)
28 February 2013Termination of appointment of Muhammad Usman as a director (1 page)
28 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 50,000
(3 pages)
28 June 2012Registered office address changed from 136 Eastern Avenue Redbridge Essex IG4 5AG United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 136 Eastern Avenue Redbridge Essex IG4 5AG United Kingdom on 28 June 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr Sarwar Khawaja on 11 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Sarwar Khawaja on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 680 Bath Road Hounslow England TW5 9QX United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 680 Bath Road Hounslow England TW5 9QX United Kingdom on 11 July 2011 (1 page)
8 July 2011Appointment of Mr Sarwar Khawaja as a director (2 pages)
8 July 2011Appointment of Mr Sarwar Khawaja as a director (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Muhammad Nasim as a director (1 page)
18 February 2011Termination of appointment of Muhammad Nasim as a director (1 page)
10 February 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 100
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 100
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 6 February 2011
  • GBP 100
(3 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2011Director's details changed for Mr Muhammad Usman on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Muhammad Usman on 23 January 2011 (2 pages)
23 January 2011Appointment of Mr Muhammad Usman as a director (2 pages)
23 January 2011Appointment of Mr Muhammad Usman as a director (2 pages)
16 January 2011Registered office address changed from 227 Green Lane Ilford Essex IG1 1XR England on 16 January 2011 (1 page)
16 January 2011Registered office address changed from 227 Green Lane Ilford Essex IG1 1XR England on 16 January 2011 (1 page)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)