About

Registered Number: 05916886
Date of Incorporation: 25/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 January 2012 Outstanding

N/A

Rent deposit deed 13 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.