Company NameUK International City College Ltd
Company StatusDissolved
Company Number06090722
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameU.K. Mortgages & Finance Ltd

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameFaisal Rehman
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address258 Willows Lane
Bolton
BL3 4BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01204 365626
Telephone regionBolton

Location

Registered Address651 A
Mauldeth Road West Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Riaz Ahmad
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page)
25 January 2013Registered office address changed from City House Stockport Road Levenshulme Manchester M19 3NN United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from City House Stockport Road Levenshulme Manchester M19 3NN United Kingdom on 25 January 2013 (1 page)
24 January 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
22 January 2013Company name changed U.K. mortgages & finance LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Company name changed U.K. mortgages & finance LTD\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 June 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page)
8 March 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Faisal Rehman as a secretary (1 page)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
24 March 2009Return made up to 08/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
27 February 2008Return made up to 08/02/08; full list of members (3 pages)
28 August 2007New director appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Director resigned (1 page)
8 February 2007Incorporation (9 pages)
8 February 2007Incorporation (9 pages)