Company NameLondon College Of Innovation And Skills Limited
Company StatusDissolved
Company Number08344382
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Rudra Bahadur Shrestha
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNepalese
StatusClosed
Appointed23 October 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 04 October 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Queenscroft Road
London
SE9 5EG
Director NameMr Mahesh Kumar Regmi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Street
London
SE18 6PQ
Secretary NameMr Mahesh Kumar Regmi
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Wellington Street
London
SE18 6PQ
Director NameMr Khagendra Pathak
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 October 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Conway Road
Plumstead, London
London
SE18 1AQ

Contact

Websitelcisglobal.com

Location

Registered AddressUnit 10, Conduit Business Centre
2 Conduit Mews
London
SE18 7AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

100 at £0.01Bmdec Consulting (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,362
Cash£2,485
Current Liabilities£26,543

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
13 January 2016Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 13 January 2016 (1 page)
24 December 2015Registered office address changed from Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 24 December 2015 (1 page)
24 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 December 2015Registered office address changed from Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP to Unit 10, Conduit Business Centre 2 Conduit Mews London SE18 7AP on 24 December 2015 (1 page)
27 November 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from 3 Wellington Street London SE18 6PQ to Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 3 Wellington Street London SE18 6PQ to Unit 10, 2 the Mews Conduit Business Centre London SE18 7AP on 26 November 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Appointment of Mr. Rudra Bahadur Shrestha as a director on 23 October 2014 (2 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Appointment of Mr. Rudra Bahadur Shrestha as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Khagendra Pathak as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Khagendra Pathak as a director on 23 October 2014 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
29 August 2014Termination of appointment of Mahesh Kumar Regmi as a secretary on 26 August 2014 (1 page)
29 August 2014Termination of appointment of Mahesh Kumar Regmi as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Mahesh Kumar Regmi as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Mahesh Kumar Regmi as a director on 20 August 2014 (1 page)
15 July 2014Appointment of Mr Khagendra Pathak as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mr Khagendra Pathak as a director on 15 July 2014 (2 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Registered office address changed from London College of Innovation and Skills Thames House 1St Floor, 7-9 Wellington Street London SE18 6PQ United Kingdom on 14 May 2014 (1 page)
14 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Registered office address changed from London College of Innovation and Skills Thames House 1St Floor, 7-9 Wellington Street London SE18 6PQ United Kingdom on 14 May 2014 (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)