EGRADUATE UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEGRADUATE UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04010349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EGRADUATE UK LTD?

    • Other education n.e.c. (85590) / Education
    • Educational support services (85600) / Education

    Where is EGRADUATE UK LTD located?

    Registered Office Address
    132a North London Business Park
    Building 3 Oakleigh Road South
    N11 1GN London
    Undeliverable Registered Office AddressNo

    What were the previous names of EGRADUATE UK LTD?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN CENTRE FOR PROFESSIONAL STUDIES LTDOct 11, 2007Oct 11, 2007
    UNI-COLLEGE OF FINANCE & MANAGEMENT LTDMay 17, 2007May 17, 2007
    WESTMINSTER INTERNATIONAL VARSITY LIMITEDMar 12, 2001Mar 12, 2001
    INTERNATIONAL VARSITY LIMITEDJun 08, 2000Jun 08, 2000

    What are the latest accounts for EGRADUATE UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for EGRADUATE UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for EGRADUATE UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 4
    SH01

    Termination of appointment of Uk Commission for Consistent Learning as a secretary

    1 pagesTM02

    Registered office address changed from * 2Nd Floor Whetstone House 1-3 Oakleigh Road North Whetstone N20 9HE* on Jun 25, 2013

    2 pagesAD01

    Appointment of Musarat Bibi Sheikh Abdullah as a director

    3 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed european centre for professional studies LTD\certificate issued on 31/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2012

    Change company name resolution on Aug 29, 2012

    RES15
    change-of-nameAug 31, 2012

    Change of name by resolution

    NM01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Uk Commission for Consistent Learning as a secretary

    2 pagesAP04

    Appointment of Dr Emmanuel Benson Maria Anthony as a director

    2 pagesAP01

    Termination of appointment of Chris-Thomas Corporate Trust as a director

    1 pagesTM01

    Termination of appointment of Ralph Thomas as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Chris-Thomas Corporate Trust on May 01, 2010

    2 pagesCH02

    Director's details changed for Chris-Thomas Corporate Trust on May 01, 2010

    2 pagesCH02

    Director's details changed for Prof Ralph Jegaraj Thomas on May 01, 2010

    2 pagesCH01

    Director's details changed for Prof Ralph Jegaraj Thomas on May 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Who are the officers of EGRADUATE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARIA ANTHONY, Emmanuel Benson, Dr
    6-2
    Jalan Damai Mewah 1 Taman Damai Mewah-43000 Kajang
    Selangor
    6-1
    Malaysia
    Director
    6-2
    Jalan Damai Mewah 1 Taman Damai Mewah-43000 Kajang
    Selangor
    6-1
    Malaysia
    MalaysiaMalaysian171730030001
    SHEIKH ABDULLAH, Musarat Bibi
    Building 3
    Oakleigh Road South
    N11 1GN London
    132a North London Business Park
    United Kingdom
    Director
    Building 3
    Oakleigh Road South
    N11 1GN London
    132a North London Business Park
    United Kingdom
    MalaysiaMalaysian179308090001
    RAJASEGARAN, Somasundram
    25 Woodford Avenue
    Gants Hill
    IG2 6UF Ilford
    Essex
    Secretary
    25 Woodford Avenue
    Gants Hill
    IG2 6UF Ilford
    Essex
    British82612080002
    CHRIS-THOMAS CORPORATE TRUST
    2nd Floor, Whetstone House 1-3
    Oakleigh Road North
    N20 9HE Whetstone
    Secretary
    2nd Floor, Whetstone House 1-3
    Oakleigh Road North
    N20 9HE Whetstone
    111241130002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    UK COMMISSION FOR CONSISTENT LEARNING
    1 - 3 Oakleigh Road North
    N20 9HE London
    Whetstone House
    United Kingdom
    Secretary
    1 - 3 Oakleigh Road North
    N20 9HE London
    Whetstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05396290
    109671940002
    AHSAN, Kamrul, Dr
    1a Bush Road
    SE8 5AP London
    Director
    1a Bush Road
    SE8 5AP London
    Bangladeshi121405980001
    AILOO, Vera Palram
    82 Wellesley Street
    Shelton
    ST1 4NW Stoke On Trent
    Staffordshire
    Director
    82 Wellesley Street
    Shelton
    ST1 4NW Stoke On Trent
    Staffordshire
    Malaysian50831630002
    MANOHARAN, Thiyagarajah
    41 Elmhurst Avenue
    CR4 2HP Mitcham
    Surrey
    Director
    41 Elmhurst Avenue
    CR4 2HP Mitcham
    Surrey
    EnglandBritish71170980001
    RAMSAMY, Kesava Nand Moorti, Doctor
    135 Broxholm Road
    West Norwood
    SE27 0BJ London
    Director
    135 Broxholm Road
    West Norwood
    SE27 0BJ London
    United KingdomBritish91803180001
    RATNASINGAM, Jeyasingam
    60 Kings Road
    HA2 9JF Harrow
    Middlesex
    Director
    60 Kings Road
    HA2 9JF Harrow
    Middlesex
    Malaysian105532780001
    SATHANANTHAN, Selvanayagam
    30 Hollybush Hill
    Wanstead
    E11 1PS London
    Director
    30 Hollybush Hill
    Wanstead
    E11 1PS London
    United KingdomBritish109626690001
    SEENIVASAN, Nagarajan
    108a St Stephens Road
    E6 1AT London
    Director
    108a St Stephens Road
    E6 1AT London
    British126858700001
    SUBRAMANIAM, Bhaskar
    77 Baden Powel Drive
    CO3 4SR Colchester
    Essex
    Director
    77 Baden Powel Drive
    CO3 4SR Colchester
    Essex
    United KingdomMalaysian108520580001
    TANGAVELLU, Resebalingham, Dr
    5 Nottingham House
    Lowth Road
    SE5 9HD London
    Director
    5 Nottingham House
    Lowth Road
    SE5 9HD London
    United KingdomMalaysian73080950001
    THOMAS, Ralph Jegaraj, Prof
    43 Belgrave Gardens
    N14 4TS London
    Director
    43 Belgrave Gardens
    N14 4TS London
    United KingdomBritish64952560003
    VENGADASSALAM, Anandanarayanan
    Ground Floor Flat
    24 Grange Road
    UB1 1BY Southall
    Middlesex
    Director
    Ground Floor Flat
    24 Grange Road
    UB1 1BY Southall
    Middlesex
    French100828790001
    ZACKARIA, Abdul Hameed
    27 May Garden
    Alperton
    HA0 1DU Wembley
    Middlesex
    Director
    27 May Garden
    Alperton
    HA0 1DU Wembley
    Middlesex
    Indian105115130001
    CHRIS-THOMAS CORPORATE TRUST
    Floor, Whetstone House 1-3
    Oakleigh Road North
    N20 9HE Whetstone
    2nd
    United Kingdom
    Director
    Floor, Whetstone House 1-3
    Oakleigh Road North
    N20 9HE Whetstone
    2nd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04010349
    111241130002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0