About

Registered Number: 04944864
Date of Incorporation: 27/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: 466 Cranbrook Road, Ilford, Essex, IG2 6LE

 

Established in 2003, London College of Computing & Management Sciences Ltd have registered office in Ilford, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 10 directors listed for London College of Computing & Management Sciences Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAKRAVARTI, Amar 29 October 2004 04 November 2005 1
KURLAPU, Ramakrishna 28 October 2004 22 November 2004 1
MARK, Henderson 21 September 2004 21 October 2004 1
NARWA, Kishore Kumar 22 October 2004 07 December 2004 1
NUNNA, Kishore 06 September 2004 20 September 2004 1
SYED, Mohammad Aal I Imran 04 November 2005 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Muhammed Imran 02 April 2008 12 October 2009 1
MD, Ansar 21 September 2004 21 October 2004 1
NARWA, Saikumar 22 October 2004 03 April 2008 1
NUNNA, Sai Kumar 06 September 2004 21 September 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 July 2011
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 05 November 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 07 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 16 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
CERTNM - Change of name certificate 22 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 28 October 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.