Company NameOEA College Ltd
Company StatusDissolved
Company Number08822687
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ahmed Aljarod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address86 Princess Street
Suite 3-4
Manchester House
Manchester
M1 6NG
Director NameMr Imran Manzoor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Montrose Avenue
Manchester
M32 9LN
Director NameMr Syed Mohammad Ali Shah
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 July 2014)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address5 Thirkhill Place Clarendon Road
Eccles
Manchester
M30 9AA

Location

Registered Address86 Princess Street
Suite 3-4
Manchester House
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Ahmed Aljarod
50.00%
Ordinary
50 at £1Imran Manzoor
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Director's details changed for Mr Ahmed Aljarod on 5 January 2015 (2 pages)
28 July 2015Director's details changed for Mr Ahmed Aljarod on 5 January 2015 (2 pages)
28 July 2015Director's details changed for Mr Ahmed Aljarod on 5 January 2015 (2 pages)
18 June 2015Registered office address changed from 48 Old York Street Manchester M15 5th England to 86 Princess Street Suite 3-4 Manchester House Manchester M1 6NG on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 48 Old York Street Manchester M15 5th England to 86 Princess Street Suite 3-4 Manchester House Manchester M1 6NG on 18 June 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Registered office address changed from 15 Montrose Avenue Manchester M32 9LN England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 15 Montrose Avenue Manchester M32 9LN England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 15 Montrose Avenue Manchester M32 9LN England on 7 July 2014 (1 page)
6 July 2014Termination of appointment of Syed Shah as a director (1 page)
6 July 2014Termination of appointment of Syed Shah as a director (1 page)
26 February 2014Appointment of Mr Syed Mohammad Ali Shah as a director (2 pages)
26 February 2014Termination of appointment of Imran Manzoor as a director (1 page)
26 February 2014Termination of appointment of Imran Manzoor as a director (1 page)
26 February 2014Appointment of Mr Syed Mohammad Ali Shah as a director (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)