About

Registered Number: 04879129
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: C/O, 37 Allen Close, Birmingham, B43 5PT,

 

Central Birmingham College Ltd was registered on 27 August 2003. The organisation has 5 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDI, Davinder Singh 21 May 2004 20 April 2005 1
JUDAH, Dinah 04 April 2005 27 September 2005 1
SHARMA, Gursharanjit 23 July 2004 30 July 2004 1
TRAVALI, Calocero 08 September 2003 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Dinah Telma Judah 14 March 2005 25 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 25 May 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 31 May 2014
DISS40 - Notice of striking-off action discontinued 01 April 2014
AR01 - Annual Return 31 March 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 December 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 06 September 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 October 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 04 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.