About

Registered Number: 06533935
Date of Incorporation: 13/03/2008 (17 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 11 months ago)
Registered Address: 4 Cambridge Court, 210, Shepherds Bush Road, London, W6 7NJ

 

Based in London, Hammersmith Management College Ltd was established in 2008. This business has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODHI, Adeel Ahmad Khan 22 July 2012 - 1
TANVEER, Aniqa 13 March 2008 23 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LODHI, Durreshehwar 13 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CH03 - Change of particulars for secretary 09 July 2020
PSC04 - N/A 09 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 01 January 2020
CS01 - N/A 07 May 2019
CH01 - Change of particulars for director 07 May 2019
CH03 - Change of particulars for secretary 07 May 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 06 October 2018
AA - Annual Accounts 04 October 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
DISS40 - Notice of striking-off action discontinued 10 May 2018
CS01 - N/A 09 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 16 June 2016
RT01 - Application for administrative restoration to the register 16 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 May 2015
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 21 July 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 05 December 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 25 July 2013
DISS16(SOAS) - N/A 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 22 July 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 03 July 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 15 June 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AA - Annual Accounts 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
363a - Annual Return 08 April 2009
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.