Founded in 2006, Anglo College Ltd have registered office in 63-81 High Street, Rickmansworth, it's status at Companies House is "Dissolved". Anglo College Ltd has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULTANA, Wahida | 16 July 2012 | - | 1 |
ALLEN, Garry Edward | 20 June 2007 | 14 June 2011 | 1 |
BUSHER, David | 14 June 2011 | 16 July 2012 | 1 |
PRENDERGAST, Sheila | 20 June 2007 | 14 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSHER, David | 14 June 2011 | 16 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
CERTNM - Change of name certificate | 26 March 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AAMD - Amended Accounts | 24 January 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 17 October 2012 | |
SH01 - Return of Allotment of shares | 31 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
TM02 - Termination of appointment of secretary | 17 July 2012 | |
AP04 - Appointment of corporate secretary | 17 July 2012 | |
CERTNM - Change of name certificate | 24 February 2012 | |
CONNOT - N/A | 24 February 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AP03 - Appointment of secretary | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
TM02 - Termination of appointment of secretary | 15 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
SH01 - Return of Allotment of shares | 19 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 04 September 2008 | |
RESOLUTIONS - N/A | 18 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 2008 | |
225 - Change of Accounting Reference Date | 06 June 2008 | |
CERTNM - Change of name certificate | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
363a - Annual Return | 25 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 03 August 2007 | |
CERTNM - Change of name certificate | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
NEWINC - New incorporation documents | 25 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 January 2012 | Outstanding |
N/A |
Rent deposit deed | 13 November 2007 | Outstanding |
N/A |