Company Information for SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA)
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
04232737
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) | ||
Legal Registered Office | ||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 04232737 | |
---|---|---|
Company ID Number | 04232737 | |
Date formed | 2001-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 09/09/2010 | |
Return next due | 07/10/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 10:12:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMIR RAFIQ BHATTI |
||
MOHAMMAD JAINAL ABEDIN |
||
SOPHIA ROUSHAN AHMED |
||
TRACY SHARON CRIPPS |
||
SHAIKH ABDUL HAMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEIKH IMRAN ISLAM |
Director | ||
GHULAM ABBAS |
Director | ||
ROISE UDDIN KHONDOKER |
Director | ||
MUHAMMAD ZAHIRUL ISLAM |
Director | ||
IFFET ARA AHMED |
Company Secretary | ||
IFFET ARA AHMED |
Director | ||
MUSSARET PARVEEN MAHBOOB |
Director | ||
SHADIDA HAMID |
Director | ||
AMIR RAFIQ BHATTI |
Company Secretary | ||
AMIR RAFIQ BHATTI |
Director | ||
ZHARNA MUQTADIR |
Director | ||
CYNTHIA LESLIE WHITE |
Director | ||
NURUN NABI |
Company Secretary | ||
SHAMSUZZAMAN KHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2014 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.2 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 28/04/2014 | |
COCOMP | ORDER OF COURT TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM UNIT 4 SECOND FLOOR 255-259 COMMERCIAL ROAD LONDON E1 2BT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEIKH ISLAM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 09/09/10 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHULAM ABBAS | |
AP01 | DIRECTOR APPOINTED SHEIKH IMRAN ISLAM | |
363a | ANNUAL RETURN MADE UP TO 25/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROISE KHONDOKER | |
288a | DIRECTOR APPOINTED TRACY CRIPPS | |
288a | DIRECTOR APPOINTED MOHAMMAD JAINAL ABEDIN | |
363s | ANNUAL RETURN MADE UP TO 12/06/08 | |
288a | DIRECTOR APPOINTED SOPHIA ROUSHAN AHMED | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/06/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WOMEN INTO ICT & CREATIVE ENTREP RENEURSHIP LTD CERTIFICATE ISSUED ON 08/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 12/06/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-15 |
Meetings of Creditors | 2014-08-12 |
Meetings of Creditors | 2014-07-03 |
Meetings of Creditors | 2013-09-06 |
Appointment of Liquidators | 2013-05-20 |
Winding-Up Orders | 2013-03-20 |
Petitions to Wind Up (Companies) | 2012-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA)
SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) owns 1 domain names.
womenenterprise.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) | Event Date | 2016-08-10 |
In the High Court of Justice case number 5477 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Section 141 of the Insolvency Act 1986 for the purpose of agreeing the basis of the Liquidators Remuneration. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA , on 08 September 2016 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 April 2013. Office Holder details: Adrian Paul Dante (IP No. 9600) of MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk or Tel: 01622 754033 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY | Event Date | 2014-08-07 |
In the High Court of Justice case number 5477 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Section 141 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 26 August 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 29 April 2013. Office Holder details: Adrian Paul Dante (IP No 9600) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Billy Slater, Email: billy.slater@mhllp.co.uk, Tel: 020 7429 4100. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY | Event Date | 2014-06-27 |
In the High Court of Justice case number 5477 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Section 141 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 17 July 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Adrian Paul Dante, (IP No. 9600), of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: Adrian Paul Dante, Tel: 020 7429 4100. Alternative contact: Billy Slater, Tel: 020 7429 4188, Email: billy.slater@mhllp.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY | Event Date | 2013-09-03 |
In the High Court of Justice case number 5477 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 25 September 2013, at 10.30 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 29 April 2013. Office holder details: Adrian Paul Dante (IP No 9600) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: Billy Slater, Email: billy.slater@mhllp.co.uk, Tel: 0207 429 4100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY | Event Date | 2013-04-29 |
In the High Court of Justice case number 5477 Principal Trading Address: Suite 4, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT Notice is hereby given that Adrian Paul Dante , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP No 9600) was appointed Liquidator of the above named Company on 29 April 2013 . Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986, that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 17 June 2013 at 11.00am. The Meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Billy Slater, Email: Billy.slater@mhllp.co.uk, Tel: 0207 429 4100, Ref: CR300343. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) | Event Date | 2012-09-05 |
In the High Court Of Justice case number 005477 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SKILLS & ENTERPRISE DEVELOPMENT ACADEMY (SEDA) | Event Date | 2012-07-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 5477 A Petition to wind up the above-named Company of New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ , presented on 4 July 2012 , by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , c/o Howes Percival LLP, The Guildyard, 51 Colegate, Norwich NR3 1DD , in the public interest. The Petition of the Company will be heard at the Companies Court, Royal Courts of Justice, Rolls Building, Fetter Lane, London EC4A 1NL on 5 September 2012 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2012. Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone: 01603 762103 , email: julie.endersby@howespercival.com . (Ref. No. JDE/208691.11.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |