About

Registered Number: 05971676
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 102 Trocoll House Wakering Road, Barking, Ilford, IG11 8PD

 

Based in Barking, Ilford, Queensbury College Ltd was founded on 18 October 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Ul Haq, Zahur, Dr, Ijaz, Usman for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UL HAQ, Zahur, Dr 18 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
IJAZ, Usman 18 October 2006 14 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 28 January 2012
AAMD - Amended Accounts 24 August 2011
AA01 - Change of accounting reference date 29 June 2011
AR01 - Annual Return 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
SH01 - Return of Allotment of shares 03 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 August 2009
287 - Change in situation or address of Registered Office 05 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 31 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
CERTNM - Change of name certificate 02 June 2008
363s - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.