LONDON GUILDHALL COLLEGE LTD
MITCHAM

Hellopages » Greater London » Merton » CR4 3FH

Company number 04705422
Status Active - Proposal to Strike off
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address THE GENERATOR BUSINESS CENTRE, 95 MILES ROAD, MITCHAM, SURREY, CR4 3FH
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016; Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016. The most likely internet sites of LONDON GUILDHALL COLLEGE LTD are www.londonguildhallcollege.co.uk, and www.london-guildhall-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. London Guildhall College Ltd is a Private Limited Company. The company registration number is 04705422. London Guildhall College Ltd has been working since 20 March 2003. The present status of the company is Active - Proposal to Strike off. The registered address of London Guildhall College Ltd is The Generator Business Centre 95 Miles Road Mitcham Surrey Cr4 3fh. . SIDDIKEE, S.M.A Awal is a Director of the company. Secretary ISLAM, Md. Aminul has been resigned. Secretary KHAN, Abu Naser Mohammad Sayeedul Haque has been resigned. Secretary UDDIN, Syed Monsur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALAM, Anamika has been resigned. Director ALAM, Anamika has been resigned. Director ALAM, Mahbubul has been resigned. Director CHOWDHURY, Shakil Ahmed has been resigned. Director HOSSAIN, Kazi Monjour has been resigned. Director ISLAM, Mohammed Aminul has been resigned. Director KHAN, Abu Naser Mohammad Sayeedul Haque has been resigned. Director KHAN, Golam Azam has been resigned. Director KHANAM, Kazi Latifa has been resigned. Director UDDIN, Syed Monsur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Director
SIDDIKEE, S.M.A Awal
Appointed Date: 15 November 2010
45 years old

Resigned Directors

Secretary
ISLAM, Md. Aminul
Resigned: 06 April 2016
Appointed Date: 09 July 2010

Secretary
KHAN, Abu Naser Mohammad Sayeedul Haque
Resigned: 15 July 2009
Appointed Date: 26 March 2007

Secretary
UDDIN, Syed Monsur
Resigned: 26 March 2007
Appointed Date: 20 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
ALAM, Anamika
Resigned: 15 March 2011
Appointed Date: 30 June 2007
44 years old

Director
ALAM, Anamika
Resigned: 08 May 2007
Appointed Date: 01 March 2004
44 years old

Director
ALAM, Mahbubul
Resigned: 01 March 2004
Appointed Date: 20 March 2003
51 years old

Director
CHOWDHURY, Shakil Ahmed
Resigned: 28 October 2016
Appointed Date: 09 July 2010
45 years old

Director
HOSSAIN, Kazi Monjour
Resigned: 02 January 2004
Appointed Date: 20 March 2003
49 years old

Director
ISLAM, Mohammed Aminul
Resigned: 19 March 2010
Appointed Date: 26 March 2007
53 years old

Director
KHAN, Abu Naser Mohammad Sayeedul Haque
Resigned: 19 March 2010
Appointed Date: 26 March 2007
68 years old

Director
KHAN, Golam Azam
Resigned: 16 July 2010
Appointed Date: 15 July 2009
48 years old

Director
KHANAM, Kazi Latifa
Resigned: 08 May 2007
Appointed Date: 20 March 2003
52 years old

Director
UDDIN, Syed Monsur
Resigned: 26 March 2007
Appointed Date: 20 March 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

LONDON GUILDHALL COLLEGE LTD Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Director's details changed for Mr S.M.a Awal Siddikee on 28 October 2016
03 Nov 2016
Termination of appointment of Shakil Ahmed Chowdhury as a director on 28 October 2016
18 Jul 2016
Termination of appointment of Md. Aminul Islam as a secretary on 6 April 2016
25 Jun 2016
Amended total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
04 May 2003
New director appointed
04 May 2003
New director appointed
04 May 2003
New secretary appointed;new director appointed
04 May 2003
New director appointed
20 Mar 2003
Incorporation

LONDON GUILDHALL COLLEGE LTD Charges

19 September 2005
Rent deposit deed
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Tiverton Estates Limited
Description: The sum of £4,500.00 including all interest from time to…