Company Information for KINGSTON BUSINESS ACADEMY LTD.
71 CRICKLEWOOD BROADWAY, LONDON, NW2 3JR,
|
Company Registration Number
07576134
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
KINGSTON BUSINESS ACADEMY LTD. | ||||||
Legal Registered Office | ||||||
71 CRICKLEWOOD BROADWAY LONDON NW2 3JR Other companies in W1H | ||||||
Previous Names | ||||||
|
Company Number | 07576134 | |
---|---|---|
Company ID Number | 07576134 | |
Date formed | 2011-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 18:47:55 |
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 | ||
---|---|---|---|---|
KINGSTON BUSINESS ACADEMY LIMITED | 71 CRICKLEWOOD BROADWAY LONDON NW2 3JR | Active | Company formed on the 2024-08-07 |
Officer | Role | Date Appointed |
---|---|---|
NADER MOHAMED YUSUF ALHAMAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER ABASSI |
Director | ||
MOURAD GUERMOUAI |
Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM Office 345 19-21 Crawford Street London W1H 1PJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADER MOHAMED YUSUF ALHAMAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR NADER MOHAMED YUSUF ALHAMAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ABASSI | |
PSC07 | CESSATION OF ALEXANDER ABASSI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Ali Abassi as a person with significant control on 2017-07-14 | |
CH01 | Director's details changed for Dr Ali Abassi on 2017-04-28 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOURAD GUERMOUAI | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOURAD GUERMOUAI | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/06/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ali Abassi on 2014-05-06 | |
RES15 | CHANGE OF NAME 09/10/2013 | |
CERTNM | Company name changed oxbridge univercity LTD.\certificate issued on 10/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 15/06/2013 | |
CERTNM | COMPANY NAME CHANGED OXBRIDGE BUSINESS ACADEMY LTD. CERTIFICATE ISSUED ON 26/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 22/02/2013 | |
CERTNM | COMPANY NAME CHANGED LEADERS BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 26/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/02/13 FULL LIST | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/02/12 FULL LIST | |
SH01 | 16/02/12 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 19/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 42 WELLS HOUSE ROAD LONDON NW10 6EE UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.16 | 5 |
MortgagesNumMortOutstanding | 0.11 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education
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 KINGSTON BUSINESS ACADEMY LTD.
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as KINGSTON BUSINESS ACADEMY 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. |