London
E7 9LX
Director Name | Kamran Haroon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Nestles Avenue Hayes Middlesex UB3 4QF |
Secretary Name | Suhail Khanzada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Nestles Avenue Hayes Middlesex UB3 4QF |
Secretary Name | Sonia Shakir |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 25 Kingsbridge Crescent Southall Middlesex UB1 2DL |
Secretary Name | Naeem Muhammad |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 15 Ingestre Road Forest Gate E7 0DY |
Director Name | Mr Rizwan Ulhaq |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Westbury Avenue Southall Middlesex UB1 2XB |
Director Name | Mr Muhammad Raza |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 February 2007) |
Role | Non |
Country of Residence | England |
Correspondence Address | 95 Grangewood Street East Ham London E6 1HB |
Director Name | Muhammad Jamil |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2008) |
Role | Company Director |
Correspondence Address | 26 Palmerston Road London E17 6PG |
Secretary Name | Mariya Sydor |
---|---|
Nationality | Ukraine |
Status | Resigned |
Appointed | 08 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 26 Long Lane London N3 2PT |
Director Name | Muddassar Attique Natt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 August 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 June 2009) |
Role | Business |
Correspondence Address | 52 Regina Road Southall Middlesex UB2 5PL |
Director Name | Suhail Ahmed Khanzada |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 108 Coronation Road Hayes Middlesex UB3 4JU |
Director Name | Abdul Samad Khan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Garrick Road Greenford Middlesex UB6 9HT |
Director Name | Mr Maqsood Ahmad |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b New Horrizon Business Centre Barrows Road Harlow Essex CM19 5FN |
Director Name | Mr Nuhzatullah Sieyal |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Afghanistan |
Status | Resigned |
Appointed | 01 August 2012(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 11b New Horrizon Business Centre Barrows Road Harlow Essex CM19 5FN |
Registered Address | Unit 11b New Horrizon Business Centre Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
400 at £1 | Mulla Safwan Bilal 40.00% Ordinary |
---|---|
300 at £1 | Rubinder Kaur 30.00% Ordinary |
200 at £1 | Ahmad Maqsood 20.00% Ordinary |
100 at £1 | Suleman Butt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,369 |
Cash | £15 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Termination of appointment of Nuhzatullah Sieyal as a director on 25 March 2013 (1 page) |
29 March 2013 | Termination of appointment of Nuhzatullah Sieyal as a director (1 page) |
5 March 2013 | Appointment of Mr Bhautik Patel as a director on 1 March 2013 (2 pages) |
5 March 2013 | Appointment of Mr Bhautik Patel as a director (2 pages) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Appointment of Mr Nuhzatullah Sieyal as a director on 1 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Nuhzatullah Sieyal as a director (2 pages) |
6 August 2012 | Termination of appointment of Maqsood Ahmad as a director on 1 August 2012 (1 page) |
6 August 2012 | Termination of appointment of Maqsood Ahmad as a director (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
20 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
10 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Maqsood Ahmed on 8 June 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 April 2011 | Registered office address changed from 1a High Street Hounslow Middlesex TW3 1RH on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 1a High Street Hounslow Middlesex TW3 1RH on 28 April 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 September 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
29 September 2010 | Appointment of Mr Maqsood Ahmed as a director (2 pages) |
29 September 2010 | Termination of appointment of Abdul Khan as a director (1 page) |
29 September 2010 | Appointment of Mr Maqsood Ahmed as a director (2 pages) |
5 July 2010 | Appointment of Abdul Samad Khan as a director (2 pages) |
5 July 2010 | Termination of appointment of Suhail Khanzada as a director (1 page) |
5 July 2010 | Termination of appointment of Suhail Khanzada as a director (1 page) |
5 July 2010 | Appointment of Abdul Samad Khan as a director (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Suhail Ahmed Khanzada on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 June 2009 | Appointment Terminated Director muddassar natt (2 pages) |
15 June 2009 | Director appointed suhail ahmed khanzada (1 page) |
15 June 2009 | Appointment terminated director muddassar natt (2 pages) |
15 June 2009 | Director appointed suhail ahmed khanzada (1 page) |
28 May 2009 | Appointment Terminated Secretary mariya sydor (1 page) |
28 May 2009 | Appointment terminated secretary mariya sydor (1 page) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 August 2008 | Director appointed muddassar attique natt (2 pages) |
29 August 2008 | Director appointed muddassar attique natt (2 pages) |
18 August 2008 | Appointment terminated director muhammad jamil (1 page) |
18 August 2008 | Appointment Terminated Director muhammad jamil (1 page) |
4 July 2008 | Company name changed barnet college of london LIMITED\certificate issued on 07/07/08 (2 pages) |
4 July 2008 | Company name changed barnet college of london LIMITED\certificate issued on 07/07/08 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 24/10/06; full list of members (2 pages) |
20 February 2007 | Return made up to 24/10/06; full list of members (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
2 November 2006 | Company name changed burnel college LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed burnel college LIMITED\certificate issued on 02/11/06 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Company name changed brunel college LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed brunel college LIMITED\certificate issued on 11/04/06 (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 152 nestles avenue hayes middlesex UB3 4QF (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 152 nestles avenue hayes middlesex UB3 4QF (1 page) |
24 October 2005 | Incorporation (14 pages) |
24 October 2005 | Incorporation (14 pages) |