About

Registered Number: 02362198
Date of Incorporation: 16/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Frazer House, 32-38, Leman Street, London, E1 8EW

 

Based in London, School of Computer Technology Ltd was registered on 16 March 1989, it's status is listed as "Dissolved". We don't know the number of employees at the business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALLIDAS, Nicolas 10 March 2011 - 1
BALASUBRAMANYAM, Ramkumar 10 March 2011 25 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 16 April 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 01 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 04 November 2011
AD01 - Change of registered office address 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 March 2009
363a - Annual Return 12 August 2008
225 - Change of Accounting Reference Date 29 April 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
363a - Annual Return 07 April 1999
363a - Annual Return 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 21 March 1997
225 - Change of Accounting Reference Date 11 June 1996
363a - Annual Return 14 March 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 21 November 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 02 January 1992
288 - N/A 18 July 1991
363a - Annual Return 18 July 1991
363 - Annual Return 17 July 1991
288 - N/A 02 June 1991
288 - N/A 02 June 1991
AA - Annual Accounts 01 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 23 April 1990
288 - N/A 11 April 1990
288 - N/A 08 May 1989
288 - N/A 08 May 1989
NEWINC - New incorporation documents 16 March 1989

Mortgages & Charges

Description Date Status Charge by
Lease 22 May 2012 Outstanding

N/A

Guarantee and debenture 11 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.