LONDON COLLEGE OF GLOBAL EDUCATION LTD.

Register to unlock more data on OkredoRegister

LONDON COLLEGE OF GLOBAL EDUCATION LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07265116

Incorporation date

25/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon11/11/2025
Registered office address changed from 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon07/11/2025
Resignation of a liquidator
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon25/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon29/08/2023
Removal of liquidator by court order
dot icon03/07/2023
Appointment of a voluntary liquidator
dot icon12/04/2023
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-12
dot icon29/09/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon11/08/2021
Appointment of a voluntary liquidator
dot icon11/08/2021
Statement of affairs
dot icon11/08/2021
Registered office address changed from 4th Floor, Suite 3 East Street Barking London IG11 8EQ England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2021-08-11
dot icon11/08/2021
Resolutions
dot icon11/06/2021
Registered office address changed from 101 Whitechapel High Street 4th Floor London E1 7RA England to 4th Floor, Suite 3 East Street Barking London IG11 8EQ on 2021-06-11
dot icon05/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon25/04/2021
Termination of appointment of Heera Shah as a secretary on 2021-04-25
dot icon27/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon07/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon08/05/2020
Appointment of Mrs Heera Shah as a secretary on 2020-05-08
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/10/2019
Registered office address changed from 240a Second Floor High Street North London E12 6SB to 101 Whitechapel High Street 4th Floor London E1 7RA on 2019-10-28
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon26/04/2018
Resolutions
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/10/2014
Director's details changed for Narayan Sah on 2014-10-28
dot icon28/10/2014
Registered office address changed from 30 Troughton Road London SE7 7QH to 240a Second Floor High Street North London E12 6SB on 2014-10-28
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon08/06/2013
Registered office address changed from 52 Sandy Hill Road Woolwich London SE18 7AZ on 2013-06-08
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/10/2012
Compulsory strike-off action has been discontinued
dot icon23/10/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 13-17 Fordham Street London E1 1HS on 2012-10-17
dot icon12/10/2012
Compulsory strike-off action has been suspended
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon19/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon19/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/08/2010
Registered office address changed from 8 Eversleigh Road London London SW11 5UZ England on 2010-08-06
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
25/05/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Narayan Sah
Director
25/05/2010 - Present
-
Shah, Heera
Secretary
08/05/2020 - 25/04/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LONDON COLLEGE OF GLOBAL EDUCATION LTD.

LONDON COLLEGE OF GLOBAL EDUCATION LTD. is an(a) Liquidation company incorporated on 25/05/2010 with the registered office located at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. 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 LONDON COLLEGE OF GLOBAL EDUCATION LTD.?

toggle

LONDON COLLEGE OF GLOBAL EDUCATION LTD. is currently Liquidation. It was registered on 25/05/2010 .

Where is LONDON COLLEGE OF GLOBAL EDUCATION LTD. located?

toggle

LONDON COLLEGE OF GLOBAL EDUCATION LTD. is registered at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does LONDON COLLEGE OF GLOBAL EDUCATION LTD. do?

toggle

LONDON COLLEGE OF GLOBAL EDUCATION LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONDON COLLEGE OF GLOBAL EDUCATION LTD.?

toggle

The latest filing was on 11/11/2025: Registered office address changed from 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11.