About

Registered Number: 04382826
Date of Incorporation: 27/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 11 months ago)
Registered Address: 81 London Street, Reading, RG1 4QA

 

University Tutorial College Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Khan, Rizwan, Bashir, Muhammad Sajid at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Rizwan 19 December 2014 - 1
BASHIR, Muhammad Sajid 01 November 2013 19 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
DISS16(SOAS) - N/A 26 August 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 12 February 2014
TM02 - Termination of appointment of secretary 06 November 2013
AP01 - Appointment of director 06 November 2013
DISS40 - Notice of striking-off action discontinued 24 September 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 03 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 December 2003
225 - Change of Accounting Reference Date 29 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.