UKBizDB.co.uk

UK CONSULTING CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uk Consulting Centre Ltd. The company was founded 19 years ago and was given the registration number 05204740. The firm's registered office is in EDGWARE. You can find them at Asad Rahim & Co. 8, Park Way, Edgware, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:UK CONSULTING CENTRE LTD
Company Number:05204740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2004
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Asad Rahim & Co. 8, Park Way, Edgware, HA8 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Park Way, Edgware, England, HA8 5EZ

Director14 May 2010Active
8, Park Way, Edgware, England, HA8 5EZ

Secretary31 August 2010Active
Daria Street, Damascus, Syria, POBOX

Secretary12 August 2004Active
56, Hertford Road, Enfield, United Kingdom, EN3 5AL

Secretary05 June 2008Active
20, Eglinton Ave, Toronto, Canada,

Secretary01 June 2009Active
47, Jenner Street, Coventry, United Kingdom, CV1 4GG

Secretary08 November 2008Active
129, Canley Road, Coventry, United Kingdom, CV5 6AS

Director08 November 2008Active
47, Jenner Street, Coventry, United Kingdom, CV1 4GG

Director08 November 2008Active
Daria Street, Damascus, Syria, POBOX

Director12 August 2004Active
56, Hertford Road, Enfield, United Kingdom, EN3 5AL

Director05 June 2008Active
5 Heather Close, Carterton, OX18 1TF

Director12 August 2004Active
46, Fortescue Road, Edgware, England, HA8 0HN

Director01 July 2010Active
20, Eglinton Ave, Toronto, Canada,

Director04 May 2009Active
Flat 154, Drapers Field, Coventry, United Kingdom, CV1 4RE

Director08 November 2008Active

People with Significant Control

Mrs Shiraz Kheder
Notified on:06 February 2017
Status:Active
Date of birth:January 1983
Nationality:British
Address:Asad Rahim & Co. 8, Park Way, Edgware, HA8 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mousab Azzawi
Notified on:02 February 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:8 Park Way, Edgware, England, HA8 5EZ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-04Dissolution

Dissolution application strike off company.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-28Officers

Termination secretary company with name termination date.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Officers

Change person director company with change date.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.