HAMMERSMITH BUSINESS COLLEGE LTD

Register to unlock more data on OkredoRegister

HAMMERSMITH BUSINESS COLLEGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087543

Incorporation date

28/03/2004

Size

-

Contacts

Registered address

Registered address

Premier House, 1 Canning Road, Harrow, Middlesex HA3 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2004)
dot icon01/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/11/2015
Compulsory strike-off action has been discontinued
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon04/12/2014
Registered office address changed from Wembley Point 1 Harrow Road Wembley HA0 6DE to Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2014-12-05
dot icon18/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon18/08/2014
Registered office address changed from Wembley Point Wembley Point 1 Harrow Road Wembley HA0 6DE England to Wembley Point 1 Harrow Road Wembley HA0 6DE on 2014-08-19
dot icon14/08/2014
Registered office address changed from 54 New Road Seven Kings Ilford Essex IG3 8AT to Wembley Point 1 Harrow Road Wembley HA0 6DE on 2014-08-15
dot icon14/08/2014
Termination of appointment of Sheik Nizamudeen Syed Iburahim as a director on 2014-08-15
dot icon14/08/2014
Appointment of Mr Luigi Jacopo Borrello as a director on 2014-08-15
dot icon14/08/2014
Termination of appointment of Himayat Ali as a director on 2014-08-15
dot icon10/08/2014
Certificate of change of name
dot icon20/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon29/09/2013
Termination of appointment of Sirjeel Zafar Khan as a director on 2013-09-26
dot icon29/09/2013
Registered office address changed from C/O Hammersmith Management College First Floor Studland Hall Studland Street London W6 0JS United Kingdom on 2013-09-30
dot icon19/09/2013
Appointment of Mr Himayat Ali as a director on 2013-09-20
dot icon19/09/2013
Termination of appointment of Siva Rama Krishna Lam as a director on 2013-09-20
dot icon08/09/2013
Termination of appointment of Aniqa Tanveer as a director on 2013-07-15
dot icon03/09/2013
Appointment of Mr Sheik Nizamudeen Syed Iburahim as a director on 2013-09-04
dot icon03/09/2013
Termination of appointment of Adeel Ahmed Khan Lodhi as a director on 2013-08-15
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon29/07/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2013
Appointment of Mr Siva Rama Krishna Lam as a director on 2013-07-24
dot icon24/07/2013
Termination of appointment of Durreshehwar Lodhi as a secretary on 2013-07-22
dot icon09/12/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/11/2012
Appointment of Mr Adeel Ahmed Khan Lodhi as a director on 2012-09-03
dot icon14/08/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/08/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon14/08/2012
Director's details changed for Mr. Sirjeel Zafar Khan on 2011-10-01
dot icon14/08/2012
Appointment of Mr Sirjeel Zafar Khan as a director on 2012-08-15
dot icon18/07/2012
Termination of appointment of Sirjeel Zafar Khan as a director on 2012-07-19
dot icon16/07/2012
Appointment of Mrs Aniqa Tanveer as a director on 2012-07-17
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2011
Registered office address changed from Hammersmith Management College 88-90a King Street Hammersmith London W6 0QW on 2011-08-18
dot icon15/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr. Sirjeel Zafar Khan on 2009-10-02
dot icon14/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon16/03/2009
Return made up to 29/03/08; full list of members
dot icon16/03/2009
Secretary appointed mrs durreshehwar lodhi
dot icon16/03/2009
Director's change of particulars / sirjeel zafar khan / 01/09/2007
dot icon16/03/2009
Appointment terminated director jaweed nizami
dot icon28/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/07/2007
Ad 31/01/07--------- £ si 5000@1
dot icon19/07/2007
Ad 31/12/06--------- £ si 5000@1
dot icon19/07/2007
Secretary resigned
dot icon10/07/2007
Return made up to 29/03/07; full list of members
dot icon27/06/2007
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 29/03/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/02/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon07/02/2006
Registered office changed on 08/02/06 from: weaver rose house high street southall UB1 3DN
dot icon17/07/2005
New director appointed
dot icon25/05/2005
Return made up to 29/03/05; full list of members
dot icon25/05/2005
Ad 04/03/05--------- £ si 40000@1=40000 £ ic 1/40001
dot icon11/11/2004
Registered office changed on 12/11/04 from: 17 central chambers ealing london W5 2NR
dot icon08/06/2004
Registered office changed on 09/06/04 from: highstone house, 165 high street barnet herts EN5 5SU
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon28/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam, Siva Rama Krishna
Director
23/07/2013 - 19/09/2013
13
Syed Iburahim, Sheik Nizamudeen
Director
03/09/2013 - 14/08/2014
25
Ali Himayat
Director
19/09/2013 - 14/08/2014
4
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
28/03/2004 - 01/04/2004
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
28/03/2004 - 01/04/2004
1085

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMERSMITH BUSINESS COLLEGE LTD

HAMMERSMITH BUSINESS COLLEGE LTD is an(a) Dissolved company incorporated on 28/03/2004 with the registered office located at Premier House, 1 Canning Road, Harrow, Middlesex HA3 7TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMERSMITH BUSINESS COLLEGE LTD?

toggle

HAMMERSMITH BUSINESS COLLEGE LTD is currently Dissolved. It was registered on 28/03/2004 and dissolved on 01/08/2016.

Where is HAMMERSMITH BUSINESS COLLEGE LTD located?

toggle

HAMMERSMITH BUSINESS COLLEGE LTD is registered at Premier House, 1 Canning Road, Harrow, Middlesex HA3 7TS.

What does HAMMERSMITH BUSINESS COLLEGE LTD do?

toggle

HAMMERSMITH BUSINESS COLLEGE LTD operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for HAMMERSMITH BUSINESS COLLEGE LTD?

toggle

The latest filing was on 01/08/2016: Final Gazette dissolved via compulsory strike-off.