About

Registered Number: 06691725
Date of Incorporation: 08/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years and 2 months ago)
Registered Address: Purnells, Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Alperton College Ltd was founded on 08 September 2008 and has its registered office in Dorchester, it's status at Companies House is "Dissolved". The companies directors are listed as Chowdhury, Jamilun Nahar, Chowdhury, Shahed Ul Islam, Dr, Chowdhury, Jamilun Nahar, Chowdhury, Shahed Ul Islam, Dr. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Jamilun Nahar 08 September 2008 - 1
CHOWDHURY, Shahed Ul Islam, Dr 08 September 2008 - 1
CHOWDHURY, Shahed Ul Islam, Dr 08 September 2008 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
CHOWDHURY, Jamilun Nahar 08 September 2008 08 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ14 - N/A 29 December 2017
AD01 - Change of registered office address 14 June 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 11 December 2012
F10.2 - N/A 14 November 2011
RESOLUTIONS - N/A 21 October 2011
RESOLUTIONS - N/A 21 October 2011
AD01 - Change of registered office address 21 October 2011
4.20 - N/A 21 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2011
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 03 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AA01 - Change of accounting reference date 23 April 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 25 February 2010
AD01 - Change of registered office address 27 January 2010
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2011 Outstanding

N/A

Rent deposit deed 19 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.