LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED
Overview
Company Name | LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04944864 |
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 LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED?
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
Where is LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED located?
Registered Office Address | 466 Cranbrook Road IG2 6LE Ilford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED?
Company Name | From | Until |
---|---|---|
LONDON COLLEGE OF COMPUTING LTD | Oct 27, 2003 | Oct 27, 2003 |
What are the latest accounts for LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 20 Wanstead Lane Ilford Essex IG1 3SB to 466 Cranbrook Road Ilford Essex IG2 6LE on Dec 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 4Th Floor Burrell House 44 Broadway London E15 1XH United Kingdom* on Sep 10, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 6Th Floor City Gate House 246-250 Romford Road Stratford London E7 9HZ* on Dec 09, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Hasan Naqvi on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Suite 3, 5Th Floor, 246-250 City Gate House Romford Road Stratford Stratford, E7 9HZ* on Nov 05, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Muhammed Khan as a secretary | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2008 | 13 pages | AA | ||||||||||
Who are the officers of LONDON COLLEGE OF COMPUTING & MANAGEMENT SCIENCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NAQVI, Hasan Nadeem | Director | 20 Wanstead Lane IG1 3SB Ilford Essex | England | British | Director | 98334200001 | ||||
KHAN, Muhammed Imran | Secretary | Wanstead Lane IG1 3SE Ilford 76 Essex | Pakistani | 129467070001 | ||||||
MD, Ansar | Secretary | Suite3, 5th Floor ,246 250 City Gate House Romford Road, Stratford E7 9HZ Stratford | Indian | Secretary | 100518250001 | |||||
NARWA, Saikumar | Secretary | 75 Oakfield Road Eastham E6 1LN London | Indian | Secretary | 98215020001 | |||||
NUNNA, Sai Kumar | Secretary | 75 Oak Field Road East Ham E6 1LN London | British | Secretary | 99965680001 | |||||
NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
CHAKRAVARTI, Amar | Director | Flat 3 West Court Church Hill E6 1LN London | British | Director | 101109390001 | |||||
KURLAPU, Ramakrishna | Director | 246-250 5th Floor Romford Road Stratford E7 9HZ London | Indian | Director | 101069090001 | |||||
MARK, Henderson | Director | 246 250,City Gate House Romford Road E7 9HZ Stratford | British | Director | 100516430001 | |||||
NARWA, Kishore Kumar | Director | 246-250 5th Floor Romford Road Stratford E7 9HZ London | Indian | Director | 101069140001 | |||||
NUNNA, Kishore | Director | 75 Oak Field Road East Ham E6 1LN London | Indian | Director | 99965650001 | |||||
PATHAK, Harshal | Director | 46 Gloucester Road Manor Park E12 5JU London | United Kingdom | Indian | Director | 119962830001 | ||||
SYED, Mohammad Aal I Imran | Director | 113 Church Road Manor Park E12 6AF London | Pakistani | Director | 103236980001 | |||||
NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
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