EGRADUATE UK LTD
Overview
| Company Name | EGRADUATE UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04010349 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EGRADUATE UK LTD?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN CENTRE FOR PROFESSIONAL STUDIES LTD | Oct 11, 2007 | Oct 11, 2007 |
| UNI-COLLEGE OF FINANCE & MANAGEMENT LTD | May 17, 2007 | May 17, 2007 |
| WESTMINSTER INTERNATIONAL VARSITY LIMITED | Mar 12, 2001 | Mar 12, 2001 |
| INTERNATIONAL VARSITY LIMITED | Jun 08, 2000 | Jun 08, 2000 |
What are the latest accounts for EGRADUATE UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for EGRADUATE UK LTD?
| Annual Return |
|
|---|
What are the latest filings for EGRADUATE UK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Aug 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Uk Commission for Consistent Learning as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * 2Nd Floor Whetstone House 1-3 Oakleigh Road North Whetstone N20 9HE* on Jun 25, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of Musarat Bibi Sheikh Abdullah as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed european centre for professional studies LTD\certificate issued on 31/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Uk Commission for Consistent Learning as a secretary | 2 pages | AP04 | ||||||||||||||
Appointment of Dr Emmanuel Benson Maria Anthony as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Chris-Thomas Corporate Trust as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ralph Thomas as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Chris-Thomas Corporate Trust on May 01, 2010 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Chris-Thomas Corporate Trust on May 01, 2010 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Prof Ralph Jegaraj Thomas on May 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Prof Ralph Jegaraj Thomas on May 01, 2010 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||||||
Who are the officers of EGRADUATE UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARIA ANTHONY, Emmanuel Benson, Dr | Director | 6-2 Jalan Damai Mewah 1 Taman Damai Mewah-43000 Kajang Selangor 6-1 Malaysia | Malaysia | Malaysian | 171730030001 | |||||||||
| SHEIKH ABDULLAH, Musarat Bibi | Director | Building 3 Oakleigh Road South N11 1GN London 132a North London Business Park United Kingdom | Malaysia | Malaysian | 179308090001 | |||||||||
| RAJASEGARAN, Somasundram | Secretary | 25 Woodford Avenue Gants Hill IG2 6UF Ilford Essex | British | 82612080002 | ||||||||||
| CHRIS-THOMAS CORPORATE TRUST | Secretary | 2nd Floor, Whetstone House 1-3 Oakleigh Road North N20 9HE Whetstone | 111241130002 | |||||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||||||
| UK COMMISSION FOR CONSISTENT LEARNING | Secretary | 1 - 3 Oakleigh Road North N20 9HE London Whetstone House United Kingdom |
| 109671940002 | ||||||||||
| AHSAN, Kamrul, Dr | Director | 1a Bush Road SE8 5AP London | Bangladeshi | 121405980001 | ||||||||||
| AILOO, Vera Palram | Director | 82 Wellesley Street Shelton ST1 4NW Stoke On Trent Staffordshire | Malaysian | 50831630002 | ||||||||||
| MANOHARAN, Thiyagarajah | Director | 41 Elmhurst Avenue CR4 2HP Mitcham Surrey | England | British | 71170980001 | |||||||||
| RAMSAMY, Kesava Nand Moorti, Doctor | Director | 135 Broxholm Road West Norwood SE27 0BJ London | United Kingdom | British | 91803180001 | |||||||||
| RATNASINGAM, Jeyasingam | Director | 60 Kings Road HA2 9JF Harrow Middlesex | Malaysian | 105532780001 | ||||||||||
| SATHANANTHAN, Selvanayagam | Director | 30 Hollybush Hill Wanstead E11 1PS London | United Kingdom | British | 109626690001 | |||||||||
| SEENIVASAN, Nagarajan | Director | 108a St Stephens Road E6 1AT London | British | 126858700001 | ||||||||||
| SUBRAMANIAM, Bhaskar | Director | 77 Baden Powel Drive CO3 4SR Colchester Essex | United Kingdom | Malaysian | 108520580001 | |||||||||
| TANGAVELLU, Resebalingham, Dr | Director | 5 Nottingham House Lowth Road SE5 9HD London | United Kingdom | Malaysian | 73080950001 | |||||||||
| THOMAS, Ralph Jegaraj, Prof | Director | 43 Belgrave Gardens N14 4TS London | United Kingdom | British | 64952560003 | |||||||||
| VENGADASSALAM, Anandanarayanan | Director | Ground Floor Flat 24 Grange Road UB1 1BY Southall Middlesex | French | 100828790001 | ||||||||||
| ZACKARIA, Abdul Hameed | Director | 27 May Garden Alperton HA0 1DU Wembley Middlesex | Indian | 105115130001 | ||||||||||
| CHRIS-THOMAS CORPORATE TRUST | Director | Floor, Whetstone House 1-3 Oakleigh Road North N20 9HE Whetstone 2nd United Kingdom |
| 111241130002 | ||||||||||
| FORM 10 DIRECTORS FD LTD | 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