About

Registered Number: 07177562
Date of Incorporation: 04/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: Floor 7 Crown House, Linton Road, Barking, Essex, IG11 8HG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.