About

Registered Number: 07003958
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 43-45 Washwood Heath Road, Birmingham, B8 1RS

 

Having been setup in 2009, Stratford Beacon College Ltd have registered office in Birmingham. The companies directors are Ahmed, Uzair, Ahmed, Uzair, James, Malcolm, Abbas, Qamar, Ahmed, Uzair, Khan, Umair Ali, Uzair, Mariya. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Qamar 18 May 2010 12 November 2013 1
AHMED, Uzair 28 August 2009 10 May 2010 1
KHAN, Umair Ali 19 January 2010 27 May 2010 1
UZAIR, Mariya 18 November 2009 08 May 2010 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Uzair 31 January 2012 12 November 2013 1
AHMED, Uzair 20 November 2009 10 May 2010 1
JAMES, Malcolm 31 January 2012 12 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 May 2013
AD01 - Change of registered office address 09 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 31 May 2012
AP03 - Appointment of secretary 31 January 2012
AP03 - Appointment of secretary 31 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 16 May 2010
TM01 - Termination of appointment of director 16 May 2010
TM02 - Termination of appointment of secretary 16 May 2010
AP01 - Appointment of director 21 January 2010
AP03 - Appointment of secretary 23 November 2009
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.