London College Of Business And Computer Studies LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2012-07-31 Turnover £19,210 -294.83% Gross Profit £9,292 -560.94% Net Income £21,523 +83.49% Cash in hand £924 -81.82% Net Worth £3,203 -440.75% Liabilities £7,553 -6.53% Fixed Assets £1,945 -40.52% Trade Debtors £5,756 -242.31% Operating Profit £21,473 +83.24% Total assets £8,625 -194.10% Shareholder's funds £3,203 -440.75% Total liabilities £7,553 -6.53%
HASTINGS SCHOOL OF COMPUTER STUDIES LIMITED
ST. CHRISTOPHER'S COLLEGE OF HIGHER EDUCATION LIMITED
Company type Private Limited Company , Dissolved Company Number 02626104 Record last updated Wednesday, September 17, 2014 5:27:21 PM UTC Official Address 74 Church Road London United Kingdom Upper Norwood There are 235 companies registered at this street
Postal Code SE192EX Sector First-degree level higher education
Visits Document Type Publication date Download link Registry Jul 8, 2014 First notification of strike-off action in london gazette Registry Dec 21, 2013 Compulsory strike off suspended Registry Oct 29, 2013 First notification of strike-off action in london gazette Financials Jul 4, 2013 Annual accounts Registry Dec 11, 2012 Notice of striking-off action discontinued Registry Dec 10, 2012 Annual return Registry Oct 30, 2012 First notification of strike-off action in london gazette Financials Jul 20, 2012 Annual accounts Registry Feb 29, 2012 Notice of striking-off action discontinued Registry Feb 28, 2012 Annual return Registry Dec 17, 2011 Compulsory strike off suspended Registry Nov 1, 2011 First notification of strike-off action in london gazette Registry Mar 22, 2011 Change of registered office address Registry Mar 22, 2011 Appointment of a man as Secretary Registry Mar 22, 2011 Appointment of a man as Director Registry Mar 21, 2011 Resignation of one Secretary Registry Mar 21, 2011 Resignation of one Director Registry Mar 1, 2011 Appointment of a man as Secretary Financials Dec 30, 2010 Annual accounts Financials Dec 30, 2010 Annual accounts 2626... Registry Aug 11, 2010 Notice of striking-off action discontinued Registry Aug 10, 2010 Annual return Registry Aug 10, 2010 Change of particulars for director Registry Aug 3, 2010 First notification of strike-off action in london gazette Registry Mar 30, 2010 Return of allotment of shares Registry Dec 10, 2009 Appointment of a man as Business Administrator and Director Registry Sep 1, 2009 Annual return Financials Mar 31, 2009 Annual accounts Registry Mar 4, 2009 Notice of striking-off action discontinued Financials Mar 3, 2009 Annual accounts Registry Feb 17, 2009 First notification of strike-off action in london gazette Registry Aug 27, 2008 Company name change Registry Aug 27, 2008 Annual return Registry Aug 23, 2008 Change of name certificate Registry Aug 15, 2008 Annual return Registry Apr 17, 2008 Company name change Registry Apr 12, 2008 Change of name certificate Financials Mar 30, 2007 Annual accounts Registry Jul 13, 2006 Annual return Registry Feb 28, 2006 Resignation of one Business Consultant and one Director (a man) Registry Feb 16, 2006 Annual return Financials Dec 15, 2005 Annual accounts Financials Jun 6, 2005 Annual accounts 2626... Registry Nov 18, 2004 Annual return Financials Aug 4, 2004 Annual accounts Registry Oct 14, 2003 Resignation of a director Registry Oct 8, 2003 Resignation of one Consultant and one Director (a man) Registry Sep 4, 2003 Annual return Financials May 6, 2003 Annual accounts Registry Sep 13, 2002 Appointment of a director Registry Sep 9, 2002 Appointment of a man as Business Consultant and Director Registry Jul 31, 2002 Annual return Financials Nov 14, 2001 Annual accounts Financials Aug 24, 2001 Annual accounts 2626... Registry Aug 13, 2001 Annual return Registry Sep 4, 2000 Annual return 2626... Financials Aug 8, 2000 Annual accounts Registry Jul 21, 2000 Appointment of a director Registry Jul 21, 2000 Notice of change of directors or secretaries or in their particulars Registry Jul 21, 2000 Resignation of a director Registry Jul 21, 2000 Annual return Registry Jul 21, 2000 Annual return 2626... Registry Jul 21, 2000 Annual return Registry Jul 10, 2000 Resignation of one Trader and one Director (a man) Registry May 31, 2000 Change in situation or address of registered office Registry Jun 10, 1999 Resignation of one Student and one Secretary (a man) Financials May 21, 1999 Annual accounts Financials Jun 9, 1998 Annual accounts 2626... Registry Feb 9, 1998 Resignation of a secretary Registry Feb 9, 1998 Appointment of a secretary Registry Jan 16, 1998 Appointment of a woman as Secretary Registry Apr 22, 1997 Particulars of a mortgage or charge Registry Mar 13, 1997 Annual return Registry Jan 13, 1997 Company name change Registry Jan 10, 1997 Change of name certificate Registry Sep 15, 1996 Director resigned, new director appointed Registry Sep 15, 1996 Director resigned, new director appointed 2626... Registry Sep 9, 1996 Resignation of 2 people: one College, one Director and one Management Consultant Financials Jun 14, 1996 Annual accounts Registry Apr 17, 1996 Annual return Registry Apr 17, 1996 Annual return 2626... Registry Oct 27, 1995 Director resigned, new director appointed Registry Oct 23, 1995 Appointment of a man as Management Consultant and Director Financials Jun 20, 1995 Annual accounts Registry May 3, 1995 Director resigned, new director appointed Registry Mar 31, 1995 Resignation of one Secretary (a man) and one Academics & Computer Consultancy Financials Oct 27, 1993 Annual accounts Registry Oct 6, 1993 Annual return Registry Feb 15, 1993 Notice of striking-off action discontinued Registry Feb 15, 1993 Annual return Registry Feb 15, 1993 Location of register of members address changed Registry Feb 15, 1993 Location of debenture register address changed Registry Feb 15, 1993 Director's particulars changed Registry Feb 2, 1993 First notification of strike-off action in london gazette Registry Oct 13, 1992 Director resigned, new director appointed Registry Oct 13, 1992 Change in situation or address of registered office Registry Jul 1, 1992 Appointment of a man as Trader and Director Registry Jun 30, 1992 Resignation of one Academice and one Director (a man) Registry Jul 23, 1991 Director resigned, new director appointed Registry Jul 23, 1991 Change in situation or address of registered office