About

Registered Number: 05031766
Date of Incorporation: 02/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years and 1 month ago)
Registered Address: 706 The Bar St. James Gate, Newcastle Upon Tyne, NE1 4BB,

 

Established in 2004, West London Business College Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSA, Misbah 15 December 2009 - 1
OZBEK, Gokhan 02 February 2004 12 March 2007 1
OZBEK, Ziana 02 February 2004 23 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 20 August 2015
AD01 - Change of registered office address 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AD01 - Change of registered office address 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 03 November 2014
MR01 - N/A 13 June 2014
AAMD - Amended Accounts 25 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 22 January 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 05 February 2007
225 - Change of Accounting Reference Date 01 June 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 09 December 2005
363s - Annual Return 08 July 2005
CERTNM - Change of name certificate 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.