LONDON ENTERPRISE COLLEGE LIMITED

137 Blackstock Road, London, N4 2JW, England, United Kingdom
StatusLIQUIDATION
Company No.06303079
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON ENTERPRISE COLLEGE LIMITED is an liquidation private limited company with number 06303079. It was incorporated 16 years, 11 months, 10 days ago, on 05 July 2007. The company address is 137 Blackstock Road, London, N4 2JW, England, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AAMD

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Stoddard

Change date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Habtamu Haileeyesus

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Old address: 23F11 N17 Studios 784-788 High Road Tottenham London N17 0DA

Change date: 2010-05-11

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / habtamu haileeyesus / 31/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director henock hailemariam

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANYAN CONSULTING OIL & GAS LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:10478465
Status:ACTIVE
Category:Private Limited Company

CAR PARTS AUCTION LTD

113 TREEN ROAD, ASTLEY,MANCHESTER,M29 7HB

Number:09913181
Status:ACTIVE
Category:Private Limited Company

FIELDS ACTON LIMITED

132 CHURCHFIELD ROAD,LONDON,W3 6BS

Number:11174170
Status:ACTIVE
Category:Private Limited Company

HALF NELSON LTD

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:09641498
Status:ACTIVE
Category:Private Limited Company

NORTHERN POWERHOUSE ENERGY LIMITED

YORK ECO BUSINESS CENTRE YORK ECO BUSINESS CENTRE,YORK,YO30 4AG

Number:09990736
Status:ACTIVE
Category:Private Limited Company

THE ISLE OF THANET NEWS LIMITED

THANET NEWS HOUSE,RAMSGATE,CT11 8QY

Number:10688237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source