Dissolved
Dissolved 2016-11-25
Company Information for LONDON SCHOOL OF TECHNOLOGY LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
07005147
Private Limited Company
Dissolved Dissolved 2016-11-25 |
Company Name | |
---|---|
LONDON SCHOOL OF TECHNOLOGY LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON | |
Company Number | 07005147 | |
---|---|---|
Date formed | 2009-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-11-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 04:43:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON SCHOOL OF TECHNOLOGY LIMITED | 16-20 GREEN STREET DUBLIN 1, DUBLIN, D07CR20, IRELAND D07CR20 | Active | Company formed on the 2013-09-17 | |
LONDON SCHOOL OF TECHNOLOGY AND BUSINESS STUDIES LIMITED | 24 Dawson Avenue Orpington BR5 3AZ | Active - Proposal to Strike off | Company formed on the 2015-05-08 | |
LONDON SCHOOL OF TECHNOLOGY AND MANAGEMENT LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2017-02-17 | |
LONDON SCHOOL OF TECHNOLOGY AND MANAGEMENT LTD | 54 Seaton Grove Broughton Milton Keynes MK10 9NB | Active | Company formed on the 2022-03-09 |
Officer | Role | Date Appointed |
---|---|---|
MIKAIL HUDA |
||
MIKAIL HUDA |
||
SHARIFUL ISLAM RIPON |
||
SANAUL QUADER SATTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MD. ANWARUL ISLAM BHUIYAN |
Director | ||
MOHAMMAD AMINUL ISLAM BHUIYAN |
Director | ||
ANWARUL HAQUE |
Director | ||
SHAFIQUR RAHMAN KHAN |
Director | ||
MIRZA MARUFA RUKSHANA |
Director | ||
ABDUL KARIM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY COLLEGE OF LONDON LTD | Director | 2018-07-15 | CURRENT | 2013-01-08 | Liquidation | |
ANYPRODUCTTOBD LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
LONDON COLLEGE OF TECHNOLOGY ARTS AND RESEARCH LTD | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2016-03-01 | |
MIRINAZ LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
UTOPIA ACADEMY LIMITED | Director | 2009-10-01 | CURRENT | 2009-06-30 | Active | |
LONDON COLLEGE OF TECHNOLOGY ARTS AND RESEARCH LTD | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2016-03-01 | |
MIRINAZ LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O LONDON SCHOOL OF TECHNOLOGY 93 BURLEIGH GARDENS SOUTHGATE LONDON MIDDLESEX N14 5AJ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O LONDON SCHOOL OF TECHNOLOGY 93 BURLEIGH GARDENS SOUTHGATE LONDON MIDDLESEX N14 5AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD. BHUIYAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SHARIFUL ISLAM RIPON / 01/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD BHUIYAN | |
AP01 | DIRECTOR APPOINTED DR SHARIFUL ISLAM RIPON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRZA RUKSHANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAFIQUR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANWARUL HAQUE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR MIKAIL HUDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL KARIM | |
AR01 | 06/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MD. ANWARUL ISLAM BHUIYAN | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ANWARUL HAQUE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ABDUL KARIM / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANAUL QUADER SATTER / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRZA MARUFA RUKSHANA / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAFIQUR RAHMAN KHAN / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAIL HUDA / 09/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AMINUL ISLAM BHUIYAN / 09/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 93 BURLEIGH GARDENS LONDON N14 5AN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MIKAIL HUDA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED SANAUL QUADER SATTER | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRZA MARUFA RUKSHANA / 01/09/2010 | |
AP01 | DIRECTOR APPOINTED MR. SHAFIQUR RAHMAN KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 24 LULWORTH HOUSE DORSET ROAD LONDON SW8 1DR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR. ABDUL KARIM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Appointment of Liquidators | 2015-04-22 |
Resolutions for Winding-up | 2015-04-22 |
Meetings of Creditors | 2015-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | GERARD GANNON |
|
|
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 LONDON SCHOOL OF TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as LONDON SCHOOL OF TECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LONDON SCHOOL OF TECHNOLOGY LIMITED | Event Date | 2015-04-15 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : For further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LONDON SCHOOL OF TECHNOLOGY LIMITED | Event Date | 2015-04-15 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 15 April 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. For further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807. Mikail Huda , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LONDON SCHOOL OF TECHNOLOGY LIMITED | Event Date | 2015-04-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986, that a final meeting of the Members of the above named company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 12 August 2016 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolution will be considered at the Creditors meeting: That the Liquidator has his release. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12 noon on the business day before the meetings. Date of Appointment: 15 April 2015 Name of Insolvency Practitioner calling the meeting: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. For further details contact: Paul Tomasino Tel: 020 8731 6807. Stephen Franklin , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LONDON SCHOOL OF TECHNOLOGY LIMITED | Event Date | 2015-03-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Olympia House, Armitage Road, London, NW11 8RQ on 15 April 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 14 April 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Further details contact: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807. | |||
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. |