Company NameElizabeth College Trust
Company StatusDissolved
Company Number08158730
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Md Tazul Liton Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G8 8-10 Greatorex Street
London
E1 5NF
Secretary NameYeasmin Khanom
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G8 8-10 Greatorex Street
London
E1 5NF
Director NameMrs Hasina Begum
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G8 8-10 Greatorex Street
London
E1 5NF
Director NameMr Mohammed Shipu Miah
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(3 years after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit G8 8-10 Greatorex Street
London
E1 5NF
Director NameMr Fokhar Uddin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBangladeshi
StatusClosed
Appointed29 July 2015(3 years after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2018)
RoleChef
Country of ResidenceEngland
Correspondence AddressUnit G8 8-10 Greatorex Street
London
E1 5NF
Director NameZahida Begum
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Douglas Stevenson Oltyan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG
Director NameMr Rufus Michael Thomas
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Stewarts Road
London
SW8 4UG

Location

Registered AddressUnit G8
8-10 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,840
Cash£6,848
Current Liabilities£3,008

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Appointment of Mr Mohammed Shipu Miah as a director on 29 July 2015 (2 pages)
25 November 2015Registered office address changed from 100 Stewarts Road London London SW8 4UG to Unit G8 8-10 Greatorex Street London E1 5NF on 25 November 2015 (1 page)
25 November 2015Appointment of Mr Fokhar Uddin as a director on 29 July 2015 (2 pages)
25 November 2015Appointment of Mr Mohammed Shipu Miah as a director on 29 July 2015 (2 pages)
25 November 2015Termination of appointment of Douglas Stevenson Oltyan as a director on 28 July 2015 (1 page)
25 November 2015Termination of appointment of Rufus Michael Thomas as a director on 28 July 2015 (1 page)
25 November 2015Registered office address changed from 100 Stewarts Road London London SW8 4UG to Unit G8 8-10 Greatorex Street London E1 5NF on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Douglas Stevenson Oltyan as a director on 28 July 2015 (1 page)
25 November 2015Appointment of Mr Fokhar Uddin as a director on 29 July 2015 (2 pages)
25 November 2015Termination of appointment of Rufus Michael Thomas as a director on 28 July 2015 (1 page)
10 November 2015Annual return made up to 27 July 2015 no member list (4 pages)
10 November 2015Annual return made up to 27 July 2015 no member list (4 pages)
7 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
19 August 2014Annual return made up to 27 July 2014 no member list (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 September 2013Annual return made up to 27 July 2013 no member list (4 pages)
27 September 2013Annual return made up to 27 July 2013 no member list (4 pages)
28 November 2012Statement of company's objects (2 pages)
28 November 2012Resolutions
  • RES13 ‐ Res agreed 16/11/2012
(13 pages)
28 November 2012Resolutions
  • RES13 ‐ Res agreed 16/11/2012
(13 pages)
28 November 2012Statement of company's objects (2 pages)
12 October 2012Appointment of Mr Rufus Michael Thomas as a director (2 pages)
12 October 2012Appointment of Mr Douglas Stevenson Oltyan as a director (2 pages)
12 October 2012Appointment of Mr Rufus Michael Thomas as a director (2 pages)
12 October 2012Appointment of Mrs Hasina Begum as a director (2 pages)
12 October 2012Appointment of Mr Douglas Stevenson Oltyan as a director (2 pages)
12 October 2012Appointment of Mrs Hasina Begum as a director (2 pages)
10 August 2012Termination of appointment of Zahida Begum as a director (1 page)
10 August 2012Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages)
10 August 2012Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages)
10 August 2012Termination of appointment of Zahida Begum as a director (1 page)
10 August 2012Director's details changed for Md Tazul Liton Islam on 1 August 2012 (2 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)