Download leads from Nexok and grow your business. Find out more

London College Of Business Management And Computing Limited

Documents

Total Documents104
Total Pages197

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off
13 March 2012Final Gazette dissolved via voluntary strike-off
29 November 2011First Gazette notice for voluntary strike-off
29 November 2011First Gazette notice for voluntary strike-off
21 November 2011Application to strike the company off the register
21 November 2011Application to strike the company off the register
14 October 2011Termination of appointment of Abul Kalam as a director on 4 April 2011
14 October 2011Termination of appointment of Abul Kalam as a director
18 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 20
18 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 20
12 January 2011Compulsory strike-off action has been discontinued
12 January 2011Compulsory strike-off action has been discontinued
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
29 December 2010Accounts for a dormant company made up to 31 December 2009
29 December 2010Accounts for a dormant company made up to 31 December 2009
19 June 2010Compulsory strike-off action has been discontinued
19 June 2010Compulsory strike-off action has been discontinued
17 June 2010Accounts for a dormant company made up to 31 December 2008
17 June 2010Accounts for a dormant company made up to 31 December 2008
18 May 2010First Gazette notice for compulsory strike-off
18 May 2010First Gazette notice for compulsory strike-off
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
17 December 2009Director's details changed for Dr Abul Kalam on 1 October 2009
17 December 2009Director's details changed for Dr Abul Kalam on 1 October 2009
17 December 2009Director's details changed for Dr Abul Kalam on 1 October 2009
12 October 2009Termination of appointment of Saifuddin Khaled as a director
12 October 2009Termination of appointment of Saifuddin Khaled as a director
6 October 2009Director's details changed for Mr Imtiaz Ahmed on 5 October 2009
6 October 2009Secretary's details changed for Mr Imtiaz N/a Ahmed on 5 October 2009
6 October 2009Director's details changed for Mr Imtiaz Ahmed on 5 October 2009
6 October 2009Director's details changed for Mr Imtiaz Ahmed on 5 October 2009
6 October 2009Secretary's details changed for {officer_name}
6 October 2009Secretary's details changed
2 October 2009Secretary appointed mr imtiaz n/a ahmed
2 October 2009Appointment Terminated Director most aktar
2 October 2009Appointment Terminated Secretary salma chowdhury
2 October 2009Director appointed mr imtiaz n/a ahmed
2 October 2009Appointment terminated secretary salma chowdhury
2 October 2009Director appointed mr imtiaz n/a ahmed
2 October 2009Secretary appointed mr imtiaz n/a ahmed
2 October 2009Appointment terminated director most aktar
31 August 2009Appointment terminated director mohammad halim
31 August 2009Appointment Terminated Director mohammad halim
26 May 2009Director appointed saifuddin muhammed khaled
26 May 2009Director appointed saifuddin muhammed khaled
7 January 2009Return made up to 10/12/08; full list of members
7 January 2009Return made up to 10/12/08; full list of members
7 November 2008Director appointed mr mohammad abdul halim
7 November 2008Director appointed mr mohammad abdul halim
27 October 2008Accounts made up to 31 December 2007
27 October 2008Accounts for a dormant company made up to 31 December 2007
19 September 2008Ad 19/09/08 gbp si 3@1=3 gbp ic 2/5
19 September 2008Ad 19/09/08\gbp si 3@1=3\gbp ic 2/5\
8 August 2008Registered office changed on 08/08/2008 from, 2ND floor 112-116 whitechapel road, london, E1 1JE, united kingdom
8 August 2008Registered office changed on 08/08/2008 from, 2ND floor 112-116 whitechapel road, london, E1 1JE, united kingdom
2 July 2008Director's change of particulars / abul kalam / 27/06/2008
2 July 2008Director's Change of Particulars / abul kalam / 27/06/2008 / Title was: mr, now: dr
1 July 2008Director appointed mr abul kalam
1 July 2008Director appointed mr abul kalam
7 April 2008Total exemption small company accounts made up to 31 December 2006
7 April 2008Total exemption small company accounts made up to 31 December 2006
7 March 2008Return made up to 10/12/07; full list of members
7 March 2008Return made up to 10/12/07; full list of members
6 March 2008Appointment Terminated Secretary radhika menon
6 March 2008Appointment terminated director ahmed aslam
6 March 2008Registered office changed on 06/03/2008 from, berkley business centre, 246-250ROMFORD road, london, E7 9HZ
6 March 2008Appointment Terminated Director ahmed aslam
6 March 2008Appointment terminated secretary radhika menon
6 March 2008Registered office changed on 06/03/2008 from, berkley business centre, 246-250ROMFORD road, london, E7 9HZ
5 March 2008Secretary appointed ms salma aktar chowdhury
5 March 2008Secretary appointed ms salma aktar chowdhury
5 March 2008Director appointed ms most sammi aktar
5 March 2008Director appointed ms most sammi aktar
27 July 2007Accounts made up to 31 December 2005
27 July 2007Accounts for a dormant company made up to 31 December 2005
6 June 2007Return made up to 10/12/06; full list of members
6 June 2007Return made up to 10/12/06; full list of members
29 May 2007First Gazette notice for compulsory strike-off
29 May 2007First Gazette notice for compulsory strike-off
6 March 2006New secretary appointed
6 March 2006New director appointed
6 March 2006New secretary appointed
6 March 2006New director appointed
2 March 2006Company name changed intellectual LIMITED\certificate issued on 02/03/06
2 March 2006Company name changed intellectual LIMITED\certificate issued on 02/03/06
27 February 2006Secretary resigned
27 February 2006Director resigned
27 February 2006Secretary resigned
27 February 2006Director resigned
23 February 2006Registered office changed on 23/02/06 from: the forbes college, berkeley business centre, 246-250 romford road, london E7 9HZ
23 February 2006Registered office changed on 23/02/06 from: the forbes college, berkeley business centre, 246-250 romford road, london E7 9HZ
21 February 2006Registered office changed on 21/02/06 from: the meridian, 4 copthall house, station square, coventry, CV1 2FL
21 February 2006Registered office changed on 21/02/06 from: the meridian, 4 copthall house, station square, coventry, CV1 2FL
17 January 2006Return made up to 10/12/05; full list of members
17 January 2006Return made up to 10/12/05; full list of members
28 September 2005Accounts made up to 31 December 2004
28 September 2005Accounts for a dormant company made up to 31 December 2004
23 December 2004Return made up to 10/12/04; full list of members
23 December 2004Return made up to 10/12/04; full list of members
5 November 2004Registered office changed on 05/11/04 from: www.buy-this-name.co.uk, 1 riverside house, heron way, truro TR1 2XN
5 November 2004Registered office changed on 05/11/04 from: www.buy-this-name.co.uk, 1 riverside house, heron way, truro TR1 2XN
10 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed