CITY COLLEGE OF LONDON LTD

Register to unlock more data on OkredoRegister

CITY COLLEGE OF LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08351668

Incorporation date

08/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hudson Weir Limited, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2013)
dot icon09/01/2026
Liquidators' statement of receipts and payments to 2025-10-31
dot icon07/11/2025
Resignation of a liquidator
dot icon06/01/2025
Liquidators' statement of receipts and payments to 2024-10-31
dot icon04/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Registered office address changed from 1-4 Beresford Square 2nd Floor Woolwich SE18 6BB England to Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-11-15
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Statement of affairs
dot icon15/02/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon25/11/2021
Termination of appointment of David Mark Holliman as a director on 2021-11-15
dot icon23/09/2021
Registration of charge 083516680001, created on 2021-09-21
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon19/08/2021
Change of details for Mr Mikail Huda as a person with significant control on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Mikail Huda on 2021-08-19
dot icon19/08/2021
Director's details changed for Dr David Mark Holliman on 2021-08-19
dot icon12/07/2021
Director's details changed for Mr Mikail Huda on 2021-07-12
dot icon12/07/2021
Director's details changed for Dr David Mark Holliman on 2021-07-12
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon09/07/2021
Director's details changed for Mr Mikail Huda on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr David Mark Holliman on 2021-07-09
dot icon08/06/2021
Appointment of Mr David Mark Holliman as a director on 2021-06-08
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2021
Termination of appointment of Kazi Safaet Hossain as a director on 2021-06-07
dot icon20/05/2021
Termination of appointment of David Mark Holliman as a director on 2021-05-11
dot icon31/03/2021
Micro company accounts made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon04/09/2020
Appointment of Mr David Mark Holliman as a director on 2020-09-04
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon30/07/2020
Appointment of Mr Kazi Safaet Hossain as a director on 2020-06-15
dot icon13/07/2020
Registered office address changed from 1-4 Second Floor Beresford Square London SE18 6BB England to 1-4 Beresford Square 2nd Floor Woolwich SE18 6BB on 2020-07-13
dot icon06/07/2020
Registered office address changed from 2-12 Cambridge Heath Road London E1 5QH England to 1-4 Second Floor Beresford Square London SE18 6BB on 2020-07-06
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon17/06/2019
Termination of appointment of Akosua Dompreh as a director on 2019-05-01
dot icon28/05/2019
Registered office address changed from Duru House 101 Commercial Road London E1 1rd England to 2-12 Cambridge Heath Road London E1 5QH on 2019-05-28
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/10/2018
Resolutions
dot icon09/10/2018
Registered office address changed from 56-60 Room 217 Nelson Street London E1 2DE England to Duru House 101 Commercial Road London E1 1rd on 2018-10-09
dot icon03/09/2018
Notification of Mikail Huda as a person with significant control on 2018-09-03
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Cessation of Kazi Safaet Hossain as a person with significant control on 2018-09-03
dot icon28/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon28/07/2018
Appointment of Mr Mikail Huda as a director on 2018-07-15
dot icon24/05/2018
Termination of appointment of Km Anisur Rahman as a director on 2018-05-10
dot icon19/05/2018
Appointment of Ms Akosua Dompreh as a director on 2018-05-19
dot icon19/02/2018
Resolutions
dot icon17/02/2018
Notification of Kazi Safaet Hossain as a person with significant control on 2018-02-10
dot icon17/02/2018
Cessation of Km Anisur Rahman as a person with significant control on 2018-02-10
dot icon17/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon06/02/2018
Compulsory strike-off action has been discontinued
dot icon03/02/2018
Micro company accounts made up to 2017-01-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon16/03/2017
Registered office address changed from Room 301 10 Cleveland Way London E1 4UF to 56-60 Room 217 Nelson Street London E1 2DE on 2017-03-16
dot icon16/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon12/02/2015
Registered office address changed from Suit-307 Trocoll House, Wakering Road Barking Essex IG11 8PD to Room 301 10 Cleveland Way London E1 4UF on 2015-02-12
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/10/2014
Termination of appointment of Mohammad Salim as a director on 2014-09-22
dot icon05/10/2014
Appointment of Mr Km Anisur Rahman as a director on 2014-09-22
dot icon05/10/2014
Termination of appointment of Mohammad Salim as a director on 2014-09-22
dot icon26/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Mohammad Salim as a director
dot icon20/01/2014
Termination of appointment of Vishwanee Seebocus as a director
dot icon20/01/2014
Termination of appointment of Kamruzzaman Shakil as a director
dot icon25/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon25/10/2013
Appointment of Mr Kamruzzaman Shakil as a director
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/08/2013
Appointment of Vishwanee Seebocus as a director
dot icon23/08/2013
Termination of appointment of Md Fariduzzaman as a director
dot icon23/08/2013
Registered office address changed from 11 St Martins Avenue East Ham London E6 3DU England on 2013-08-23
dot icon14/01/2013
Registered office address changed from 102 Mile End Road London E1 4UN England on 2013-01-14
dot icon09/01/2013
Termination of appointment of Md Hossain as a director
dot icon09/01/2013
Registered office address changed from 207B Browning Road London E12 6NX England on 2013-01-09
dot icon09/01/2013
Appointment of Mr Md Fariduzzaman as a director
dot icon08/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/08/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
39.19K
-
0.00
-
-
2022
9
120.01K
-
0.00
-
-
2022
9
120.01K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

120.01K £Ascended206.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huda, Mikail
Director
15/07/2018 - Present
20
Dompreh, Akosua
Director
19/05/2018 - 01/05/2019
1
Salim, Mohammad
Director
20/01/2014 - 22/09/2014
10
Shakil, Kamruzzaman
Director
01/10/2013 - 20/01/2014
7
Holliman, David Mark, Dr
Director
08/06/2021 - 15/11/2021
42

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CITY COLLEGE OF LONDON LTD

CITY COLLEGE OF LONDON LTD is an(a) Liquidation company incorporated on 08/01/2013 with the registered office located at Hudson Weir Limited, 58 Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY COLLEGE OF LONDON LTD?

toggle

CITY COLLEGE OF LONDON LTD is currently Liquidation. It was registered on 08/01/2013 .

Where is CITY COLLEGE OF LONDON LTD located?

toggle

CITY COLLEGE OF LONDON LTD is registered at Hudson Weir Limited, 58 Leman Street, London E1 8EU.

What does CITY COLLEGE OF LONDON LTD do?

toggle

CITY COLLEGE OF LONDON LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CITY COLLEGE OF LONDON LTD have?

toggle

CITY COLLEGE OF LONDON LTD had 9 employees in 2022.

What is the latest filing for CITY COLLEGE OF LONDON LTD?

toggle

The latest filing was on 09/01/2026: Liquidators' statement of receipts and payments to 2025-10-31.