About

Registered Number: 04569225
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 10 months ago)
Registered Address: Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

Established in 2002, London College of Business & Management Ltd have registered office in Woodford Green, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 6 directors listed as Nabi, Nadeem, Nabi, Nadeem, Qarni, Fouzia Shafique, Iqbal, Jasim Javed, Iqbal, Tahira Shehroze, Qarni, Shabir Ul Mateen Tariq for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NABI, Nadeem 03 March 2010 - 1
IQBAL, Jasim Javed 01 July 2003 03 March 2010 1
IQBAL, Tahira Shehroze 24 November 2006 21 August 2009 1
QARNI, Shabir Ul Mateen Tariq 22 October 2002 19 December 2005 1
Secretary Name Appointed Resigned Total Appointments
NABI, Nadeem 03 March 2010 - 1
QARNI, Fouzia Shafique 22 October 2002 01 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2018
LIQ14 - N/A 02 May 2018
LIQ03 - N/A 26 October 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
4.68 - Liquidator's statement of receipts and payments 22 September 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2012
4.68 - Liquidator's statement of receipts and payments 22 September 2011
AD01 - Change of registered office address 14 September 2010
RESOLUTIONS - N/A 31 August 2010
RESOLUTIONS - N/A 31 August 2010
4.20 - N/A 31 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2010
TM02 - Termination of appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AP03 - Appointment of secretary 03 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 October 2005
363s - Annual Return 19 October 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
225 - Change of Accounting Reference Date 15 January 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.