About

Registered Number: 05479708
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: C/O M E BALL & ASSOCIATES LTD, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD,

 

London College of Computing Ltd was registered on 13 June 2005, it has a status of "Dissolved". The business has no directors. We don't currently know the number of employees at London College of Computing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
DISS16(SOAS) - N/A 16 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 17 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 08 February 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 08 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 June 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 17 April 2008
225 - Change of Accounting Reference Date 14 March 2008
395 - Particulars of a mortgage or charge 18 May 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 20 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 May 2007 Outstanding

N/A

Rent deposit deed 15 November 2006 Outstanding

N/A

Stakeholder security deposit deed 18 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.