About

Registered Number: 06608785
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 2 Popin Business Centre, Southway, Wembley, HA9 0HB,

 

London Technical College (UK) Ltd was founded on 03 June 2008, it's status at Companies House is "Active". The organisation has 5 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jagdish Haribhai 01 August 2020 - 1
ANDRONACHE, Ion 15 January 2020 01 August 2020 1
PATEL, Jagdish Haribhai 23 June 2011 03 July 2020 1
VISUVANATHAN, Krishnaa 03 June 2008 23 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jagdish Haribhai 03 July 2020 10 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
PSC01 - N/A 30 September 2020
AD01 - Change of registered office address 30 September 2020
PSC07 - N/A 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 12 July 2020
TM02 - Termination of appointment of secretary 12 July 2020
PSC07 - N/A 12 July 2020
AP03 - Appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
PSC04 - N/A 30 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
PSC04 - N/A 29 June 2020
AD01 - Change of registered office address 17 June 2020
AP01 - Appointment of director 17 June 2020
PSC01 - N/A 17 June 2020
CS01 - N/A 17 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
AA - Annual Accounts 31 August 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
CS01 - N/A 29 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
CERTNM - Change of name certificate 10 June 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 03 March 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 21 April 2009
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.