Ilford
Essex
IG5 0BA
Secretary Name | Nasreen Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | 8 Longwood Gardens Ilford Essex IG5 0BA |
Director Name | Girish Chandra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 1 year (resigned 30 August 1996) |
Role | Analyst / Programmer |
Correspondence Address | 29 Lawrence Close London E3 2AS |
Director Name | Anthony Gooden |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 1995) |
Role | Management Trainer |
Correspondence Address | 39 Head Street Halstead Essex CO9 2AU |
Director Name | Amir Hussain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2002) |
Role | Computer Analyst |
Correspondence Address | 22 Wensleydale Avenue Ilford Essex IG5 0NA |
Secretary Name | Amir Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 1997) |
Role | Computer Analyst |
Correspondence Address | 116 Fulbourne Road Walthamstow London E17 4ET |
Secretary Name | Hafiza Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2002) |
Role | Secretary |
Correspondence Address | 22 Wensleydale Avenue Ilford Essex IG5 0NA |
Director Name | Mr Girish Chandra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairview Road Chigwell Essex IG7 6HN |
Secretary Name | Nasreen Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 8 Longwood Gardens Ilford Essex IG5 0BA |
Director Name | Mr Martyn Davis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 Cranbrook Road Ilford IG1 4TG |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2003) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Website | eastlondoncollege.com |
---|---|
Email address | [email protected] |
Telephone | 020 85392224 |
Telephone region | London |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
2 at £1 | Mr Tariq Chaudhry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £741,806 |
Gross Profit | £384,706 |
Net Worth | £247,252 |
Cash | £30,298 |
Current Liabilities | £148,333 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 July 2010 | Delivered 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 1998 | Delivered 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 |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (18 pages) |
9 May 2018 | Registered 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 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
19 April 2017 | Statement of affairs with form 4.19 (7 pages) |
19 April 2017 | Statement of affairs with form 4.19 (7 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of a voluntary liquidator (2 pages) |
13 February 2017 | Termination of appointment of Martyn Davis as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Martyn Davis as a director on 13 February 2017 (1 page) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 September 2016 | Appointment of Mr Martyn Davis as a director on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Martyn Davis as a director on 16 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
1 June 2015 | Amended full accounts made up to 31 August 2013 (17 pages) |
1 June 2015 | Amended full accounts made up to 31 August 2013 (17 pages) |
1 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
12 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
7 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Director's details changed for Tariq Chaudhry on 11 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Tariq Chaudhry on 11 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 February 2010 | Registered office address changed from 647-661 High Road Leytonstone London E11 4RD on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 647-661 High Road Leytonstone London E11 4RD on 16 February 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 March 2009 | Return made up to 11/08/08; full list of members (3 pages) |
10 March 2009 | Return made up to 11/08/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 11/08/06; full list of members (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 63-64 charles lane st johns wood london NW8 7SB (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 63-64 charles lane st johns wood london NW8 7SB (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 November 2005 | Return made up to 11/08/05; full list of members (6 pages) |
1 November 2005 | Return made up to 11/08/05; full list of members (6 pages) |
20 December 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
20 December 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: panther house 647-661 high road leytonstone E11 4RD (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: panther house 647-661 high road leytonstone E11 4RD (1 page) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
9 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
9 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
31 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members
|
18 August 2000 | Return made up to 11/08/00; full list of members
|
2 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 December 1999 | Full accounts made up to 31 August 1998 (7 pages) |
22 December 1999 | Full accounts made up to 31 August 1998 (7 pages) |
13 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
13 December 1999 | Return made up to 11/08/99; full list of members (6 pages) |
20 October 1998 | Return made up to 11/08/98; no change of members (4 pages) |
20 October 1998 | Return made up to 11/08/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Return made up to 11/08/97; no change of members
|
6 January 1998 | Return made up to 11/08/97; no change of members
|
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
11 December 1996 | Return made up to 11/08/96; full list of members (8 pages) |
11 December 1996 | Return made up to 11/08/96; full list of members (8 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 665 finchley road london NW2 2HN (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 665 finchley road london NW2 2HN (1 page) |
11 August 1995 | Incorporation (28 pages) |
11 August 1995 | Incorporation (28 pages) |