Company NameEast London College Limited
Company StatusDissolved
Company Number03090665
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Tariq Chaudhry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(6 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longwood Gardens
Ilford
Essex
IG5 0BA
Secretary NameNasreen Chaudhry
NationalityBritish
StatusClosed
Appointed01 December 2003(8 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 11 September 2019)
RoleCompany Director
Correspondence Address8 Longwood Gardens
Ilford
Essex
IG5 0BA
Director NameGirish Chandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration1 year (resigned 30 August 1996)
RoleAnalyst / Programmer
Correspondence Address29 Lawrence Close
London
E3 2AS
Director NameAnthony Gooden
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 1995)
RoleManagement Trainer
Correspondence Address39 Head Street
Halstead
Essex
CO9 2AU
Director NameAmir Hussain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2002)
RoleComputer Analyst
Correspondence Address22 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Secretary NameAmir Hussain
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1997)
RoleComputer Analyst
Correspondence Address116 Fulbourne Road
Walthamstow
London
E17 4ET
Secretary NameHafiza Hussain
NationalityBritish
StatusResigned
Appointed10 December 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2002)
RoleSecretary
Correspondence Address22 Wensleydale Avenue
Ilford
Essex
IG5 0NA
Director NameMr Girish Chandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairview Road
Chigwell
Essex
IG7 6HN
Secretary NameNasreen Chaudhry
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address8 Longwood Gardens
Ilford
Essex
IG5 0BA
Director NameMr Martyn Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Cranbrook Road
Ilford
IG1 4TG
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2003(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 December 2003)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Contact

Websiteeastlondoncollege.com
Email address[email protected]
Telephone020 85392224
Telephone regionLondon

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

2 at £1Mr Tariq Chaudhry
100.00%
Ordinary

Financials

Year2014
Turnover£741,806
Gross Profit£384,706
Net Worth£247,252
Cash£30,298
Current Liabilities£148,333

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

9 July 2010Delivered on: 16 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 1998Delivered on: 7 May 1998
Persons entitled: Benchmark Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £7,003.45 in respect of suites 41-48 second floor kent house 83/89 regent st,london W.1.
Outstanding

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
17 August 2018Removal of liquidator by court order (16 pages)
17 August 2018Appointment of a voluntary liquidator (3 pages)
6 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (18 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
25 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 September 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 April 2017Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 24 April 2017 (2 pages)
19 April 2017Appointment of a voluntary liquidator (2 pages)
19 April 2017Statement of affairs with form 4.19 (7 pages)
19 April 2017Statement of affairs with form 4.19 (7 pages)
19 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(2 pages)
19 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
(2 pages)
19 April 2017Appointment of a voluntary liquidator (2 pages)
13 February 2017Termination of appointment of Martyn Davis as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Martyn Davis as a director on 13 February 2017 (1 page)
16 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 September 2016Appointment of Mr Martyn Davis as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Mr Martyn Davis as a director on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
1 June 2015Full accounts made up to 31 August 2014 (17 pages)
1 June 2015Amended full accounts made up to 31 August 2013 (17 pages)
1 June 2015Amended full accounts made up to 31 August 2013 (17 pages)
1 June 2015Full accounts made up to 31 August 2014 (17 pages)
12 November 2014Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH England to 277 Cranbrook Road Ilford Essex IG1 4TG on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH England to 277 Cranbrook Road Ilford Essex IG1 4TG on 12 November 2014 (1 page)
14 October 2014Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG to 101 Wanstead Park Road Ilford Essex IG1 3TH on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG to 101 Wanstead Park Road Ilford Essex IG1 3TH on 14 October 2014 (1 page)
22 September 2014Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom to 277 Cranbrook Road Ilford Essex IG1 4TG on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Rsb Associates 101 Wanstead Park Road Ilford Essex IG1 3TH United Kingdom to 277 Cranbrook Road Ilford Essex IG1 4TG on 22 September 2014 (1 page)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
26 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
26 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
7 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
16 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Director's details changed for Tariq Chaudhry on 11 August 2010 (2 pages)
25 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Tariq Chaudhry on 11 August 2010 (2 pages)
25 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 February 2010Registered office address changed from 647-661 High Road Leytonstone London E11 4RD on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 647-661 High Road Leytonstone London E11 4RD on 16 February 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 11/08/09; full list of members (3 pages)
21 September 2009Return made up to 11/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2009Return made up to 11/08/08; full list of members (3 pages)
10 March 2009Return made up to 11/08/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 11/08/07; full list of members (2 pages)
7 September 2007Return made up to 11/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 October 2006Return made up to 11/08/06; full list of members (6 pages)
11 October 2006Return made up to 11/08/06; full list of members (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 63-64 charles lane st johns wood london NW8 7SB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 63-64 charles lane st johns wood london NW8 7SB (1 page)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 November 2005Return made up to 11/08/05; full list of members (6 pages)
1 November 2005Return made up to 11/08/05; full list of members (6 pages)
20 December 2004Amended accounts made up to 31 August 2003 (7 pages)
20 December 2004Amended accounts made up to 31 August 2003 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 October 2004Return made up to 11/08/04; full list of members (6 pages)
12 October 2004Return made up to 11/08/04; full list of members (6 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: panther house 647-661 high road leytonstone E11 4RD (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: panther house 647-661 high road leytonstone E11 4RD (1 page)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 December 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 August 2002Return made up to 11/08/02; full list of members (6 pages)
9 August 2002Return made up to 11/08/02; full list of members (6 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
31 August 2001Return made up to 11/08/01; full list of members (6 pages)
31 August 2001Return made up to 11/08/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 August 2000 (7 pages)
28 June 2001Full accounts made up to 31 August 2000 (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2000Full accounts made up to 31 August 1999 (11 pages)
2 August 2000Full accounts made up to 31 August 1999 (11 pages)
22 December 1999Full accounts made up to 31 August 1998 (7 pages)
22 December 1999Full accounts made up to 31 August 1998 (7 pages)
13 December 1999Return made up to 11/08/99; full list of members (6 pages)
13 December 1999Return made up to 11/08/99; full list of members (6 pages)
20 October 1998Return made up to 11/08/98; no change of members (4 pages)
20 October 1998Return made up to 11/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
1 July 1998Full accounts made up to 31 August 1997 (7 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
6 January 1998Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
28 April 1997Full accounts made up to 31 August 1996 (10 pages)
28 April 1997Full accounts made up to 31 August 1996 (10 pages)
11 December 1996Return made up to 11/08/96; full list of members (8 pages)
11 December 1996Return made up to 11/08/96; full list of members (8 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
16 August 1995Secretary resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 665 finchley road london NW2 2HN (1 page)
16 August 1995Registered office changed on 16/08/95 from: 665 finchley road london NW2 2HN (1 page)
11 August 1995Incorporation (28 pages)
11 August 1995Incorporation (28 pages)