About

Registered Number: 04997925
Date of Incorporation: 17/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 10 months ago)
Registered Address: 244-254 Cambridge House, Cambridge Heath Road, London, E2 9DA

 

Based in London, London Essex College Ltd was founded on 17 December 2003. The current directors of the business are Ahmed, Samir, Alam, Muhammed Shahzad, Hafeez, Joseph, Hussain, Qamar Shafqat, Bhatti, Mohammed Kashif, Bhatti, Shazia Sharjeel, Dr, Bhatti, Tehmina Hameed, Qamar, Shafqat Hussain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Samir 15 May 2014 - 1
BHATTI, Mohammed Kashif 27 January 2004 15 November 2006 1
BHATTI, Shazia Sharjeel, Dr 01 January 2010 01 September 2010 1
BHATTI, Tehmina Hameed 15 November 2006 31 December 2010 1
QAMAR, Shafqat Hussain 17 December 2003 27 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ALAM, Muhammed Shahzad 17 December 2003 31 January 2005 1
HAFEEZ, Joseph 16 May 2005 03 August 2009 1
HUSSAIN, Qamar Shafqat 26 January 2004 16 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
AR01 - Annual Return 26 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 01 July 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 19 February 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 06 March 2013
AAMD - Amended Accounts 28 February 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AAMD - Amended Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 16 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
287 - Change in situation or address of Registered Office 10 March 2007
363a - Annual Return 12 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2007
353 - Register of members 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 01 December 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 21 February 2005
225 - Change of Accounting Reference Date 17 December 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.