London
N20 9EJ
Director Name | Ms Madiha Adil |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Offices Rear Of 71 The Broadway, Southall London Middlesex UB1 1LA |
Secretary Name | Sana Farooq |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Floor Offices Rear Of 71 The Broadway, Southall London Middlesex UB1 1LA |
Director Name | Salman Shah |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Building 5th Floor 11, York Road, Waterloo London SE1 7NX |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
150 at £1 | Shahzad Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,403 |
Cash | £224 |
Current Liabilities | £3,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 March 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
---|---|
3 February 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 October 2019 | Notification of Get Licensed Limited as a person with significant control on 9 October 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 April 2019 | Director's details changed for Mr Shahab Ali on 26 April 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
21 August 2018 | Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 November 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
24 November 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (1 page) |
13 October 2017 | Notification of Altech Investments Limited as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Altech Investments Limited as a person with significant control on 13 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
1 August 2017 | Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Danmirr Consultants 170, Church Road Mitcham Surrey CR4 3BW to 228a High Street Bromley BR1 1PQ on 1 August 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 February 2017 | Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Shahab Ali on 13 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Shahab Ali on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Shahab Ali on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Madiha Adil as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Madiha Adil as a director on 1 February 2017 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
5 November 2016 | Termination of appointment of Salman Shah as a director on 5 November 2016 (1 page) |
5 November 2016 | Termination of appointment of Sana Farooq as a secretary on 5 November 2016 (1 page) |
5 November 2016 | Termination of appointment of Salman Shah as a director on 5 November 2016 (1 page) |
5 November 2016 | Termination of appointment of Sana Farooq as a secretary on 5 November 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 April 2015 | Appointment of Salman Shah as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Salman Shah as a director on 13 April 2015 (2 pages) |
26 January 2015 | Company name changed college of management LIMITED\certificate issued on 26/01/15
|
26 January 2015 | Company name changed college of management LIMITED\certificate issued on 26/01/15
|
10 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 June 2013 | Appointment of Mr Shahab Ali as a director (2 pages) |
13 June 2013 | Appointment of Mr Shahab Ali as a director (2 pages) |
23 October 2012 | Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 218 Princess Park Manor Royal Drive London N11 3FS United Kingdom on 23 October 2012 (1 page) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Registered office address changed from 71 the Broadway Southall London UB1 1LA United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 71 the Broadway Southall London UB1 1LA United Kingdom on 14 February 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Incorporation (23 pages) |
5 October 2010 | Incorporation (23 pages) |