Dissolved 2016-04-19
Company Information for MAESTRO-CROWN COLLEGE UK LTD
BARNET, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
05795081
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | ||||
---|---|---|---|---|
MAESTRO-CROWN COLLEGE UK LTD | ||||
Legal Registered Office | ||||
BARNET HERTFORDSHIRE EN5 5TZ Other companies in IG1 | ||||
Previous Names | ||||
|
Company Number | 05795081 | |
---|---|---|
Date formed | 2006-04-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
KAMRUL AHSAN |
||
RAJIVAN JOEL THOMAS |
||
SHEROMA THERESA THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS THOMAS CORPORATE TRUST |
Company Secretary | ||
RALPH THOMAS |
Director | ||
REUBEN CHELLIAH |
Director | ||
KHAIRUL ALAM BHUIYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAESTRO GROUP (UK) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Dissolved 2018-06-05 | |
UK-CERTIFIED KNOWLEDGE ASSOCIATION | Director | 2015-07-04 | CURRENT | 1981-09-21 | Active | |
PLAIN APPAREL LONDON LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Dissolved 2016-07-05 | |
UK ASSOCIATION OF LIFELONG LEARNING | Director | 2006-03-21 | CURRENT | 2005-05-06 | Active | |
UK COMMISSION FOR CONSISTENT LEARNING | Director | 2006-02-02 | CURRENT | 2005-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 47 YORK ROAD ILFORD ESSEX IG1 3AD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | COMPANY NAME CHANGED C.P.B.U. LTD. CERTIFICATE ISSUED ON 06/05/14 | |
AP01 | DIRECTOR APPOINTED MS SHEROMA THERESA THOMAS | |
AP01 | DIRECTOR APPOINTED DR KAMRUL AHSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRIS THOMAS CORPORATE TRUST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 2ND FLOOR WHETSTONE HOUSE 1-3 OAKLEIGH ROAD NORTH WHETSTONE LONDON N20 9HE | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 22/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RALPH THOMAS / 01/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 25/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHRIS THOMAS CORPORATE TRUST / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REUBEN CHELLIAH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CHRIS-THOMAS ICT LTD CERTIFICATE ISSUED ON 19/01/09 | |
288a | DIRECTOR APPOINTED MR REUBEN CHELLIAH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAJIVAN THOMAS / 19/09/2008 | |
288b | UNDERAGE DIRECTORSHIP CEASED UNDER COMPANIES ACT 2006 | |
288a | DIRECTOR APPOINTED MR RAJIVAN JOEL THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR KHAIRUL BHUIYAN | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
88(2)R | AD 25/04/07--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 9-11A OAKLEIGH MEWS OAKLEIGH ROAD NORTH WHETSTONE N20 9HE | |
287 | REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
|
|
|
|
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 MAESTRO-CROWN COLLEGE UK LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1 |
Cash Bank In Hand | 2011-05-01 | £ 1 |
Current Assets | 2012-05-01 | £ 1 |
Shareholder Funds | 2012-05-01 | £ 1 |
Shareholder Funds | 2011-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as MAESTRO-CROWN COLLEGE UK LTD are:
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. |