Waltham International College Ltd was registered on 04 March 2010 with its registered office in Barking, Essex. There are 7 directors listed as Akhtar, Zeeshan, Azam, Mehr E, Ghaus, Haider, Hassan, Rabia, Pervez, Kausar, Pirzada, Muhammad Imran, Sadiqeen, Faisal for Waltham International College Ltd. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Zeeshan | 02 January 2013 | 08 July 2013 | 1 |
AZAM, Mehr E | 08 July 2013 | 06 April 2015 | 1 |
GHAUS, Haider | 02 April 2012 | 01 November 2012 | 1 |
HASSAN, Rabia | 06 April 2015 | 24 November 2019 | 1 |
PERVEZ, Kausar | 02 January 2013 | 08 July 2013 | 1 |
PIRZADA, Muhammad Imran | 02 July 2010 | 05 December 2011 | 1 |
SADIQEEN, Faisal | 20 September 2010 | 02 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
PSC01 - N/A | 04 December 2019 | |
PSC07 - N/A | 04 December 2019 | |
PSC07 - N/A | 04 December 2019 | |
PSC07 - N/A | 04 December 2019 | |
TM01 - Termination of appointment of director | 03 December 2019 | |
TM01 - Termination of appointment of director | 03 December 2019 | |
TM01 - Termination of appointment of director | 03 December 2019 | |
AP01 - Appointment of director | 03 December 2019 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 05 July 2018 | |
AA01 - Change of accounting reference date | 27 March 2018 | |
AA - Annual Accounts | 09 August 2017 | |
SH01 - Return of Allotment of shares | 20 June 2017 | |
CS01 - N/A | 20 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 04 July 2016 | |
CH01 - Change of particulars for director | 13 November 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 18 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 15 October 2014 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
AP01 - Appointment of director | 19 September 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
TM01 - Termination of appointment of director | 06 June 2012 | |
AP01 - Appointment of director | 06 June 2012 | |
CERTNM - Change of name certificate | 21 March 2012 | |
CONNOT - N/A | 21 March 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 17 January 2012 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
SH01 - Return of Allotment of shares | 10 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
SH01 - Return of Allotment of shares | 09 March 2011 | |
AP01 - Appointment of director | 28 September 2010 | |
SH01 - Return of Allotment of shares | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
NEWINC - New incorporation documents | 04 March 2010 |