Company NameLondon Professional Training Center Ltd
Company StatusDissolved
Company Number08425934
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameHarztech IT Services Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Rafeeq Rasool Azhar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Mews
Ilford
IG1 3AE

Location

Registered Address526 Romford Road
Forest Gate
London
Essex
E7 8AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rafeeq Rasool Azhar
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,715
Cash£11
Current Liabilities£19,395

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Director's details changed for Mr Rafeeq Rasool Azhar on 1 August 2016 (2 pages)
11 April 2017Director's details changed for Mr Rafeeq Rasool Azhar on 1 August 2016 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(3 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1
(3 pages)
8 March 2016Registered office address changed from 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 526 Romford Road Forest Gate London Essex E7 8AF on 8 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Registered office address changed from 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU England to 526 Romford Road Forest Gate London Essex E7 8AF on 8 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to 3rd Floor, City House 9 Cranbrook Road Ilford Essex IG1 4DU on 2 June 2015 (1 page)
19 March 2015Registered office address changed from 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU England to 30 Eagle Avenue Romford RM6 6NJ on 19 March 2015 (1 page)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Registered office address changed from 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU England to 30 Eagle Avenue Romford RM6 6NJ on 19 March 2015 (1 page)
10 March 2015Registered office address changed from New Enterprise House, 6Th Floor, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England to 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU on 10 March 2015 (1 page)
10 March 2015Registered office address changed from New Enterprise House, 6Th Floor, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England to 3Rd Floor, City House, 09 Cranbrook Road Ilford Essex IG1 4DU on 10 March 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Registered office address changed from City House 2Nd Floor 9 Cranbrook Road Ilford London Essex IG1 4DU on 23 April 2014 (1 page)
23 April 2014Registered office address changed from New Enterprise House, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from City House 2Nd Floor 9 Cranbrook Road Ilford London Essex IG1 4DU on 23 April 2014 (1 page)
23 April 2014Registered office address changed from New Enterprise House, 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England on 23 April 2014 (1 page)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
14 November 2013Company name changed harztech it services LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
14 November 2013Company name changed harztech it services LTD\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
7 November 2013Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 08 Parham Drive Ilford London, Essex IG2 6LZ England on 7 November 2013 (2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Change of name notice (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)