Company NameCollege Of Cambridge
Company StatusDissolved
Company NumberSC399469
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameDr Toby Hamilton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameProf Christopher Duncan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameProf Donald Robertson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(12 months after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2017)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDr Emad Hashad Abd-Elsttar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEgyptian
StatusClosed
Appointed01 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 18 July 2017)
RoleDoctor Of Business Administration
Country of ResidenceEgypt
Correspondence AddressAramex House Old Bath Road
Colnbrook
Slough
Berkshire
SL3 0NS
Director NameDr Ayden Muir
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr John Messer
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2017)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Maria Baker
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr William Goudeau
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Lucia Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 18 July 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameProf Mark Anderson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Arianna Hamilton
StatusClosed
Appointed04 December 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Natasha Jamieson
StatusClosed
Appointed04 December 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMrs Gabrielle McGregor
StatusClosed
Appointed04 December 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Ahmed Ibrahim Mohamed Barakat
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEgyptian
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleDirector And Partner Language Train
Country of ResidenceEgypt
Correspondence AddressCai 9639 Aramex House Old Bath Road Colnbrook
Slough
Alexandria
Berkshire
SL3 0NS
Secretary NameMr Ahmed Abdelmoneim Omar Omar Daraz
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameMr Mohamed Mamdouh Yassin Ibrahim
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Mostafa Esmail St. Elazarita Sidi Gaber
Alexandria
21321
Egypt
Secretary NameDr Ghada Mostafa Aly Fahmy
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Elaziz Belah Street
Elzayton
Cairo
11668
Egypt
Secretary NameMr Emad Hashad Elsayed
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCai 9639 Aramex House Old Bath Road Colnbrook
Slough
Alexandria
Berkshire
SL3 0NS
Secretary NameProf Said Awad Abdelnabie Eldgwy
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Fahmy Street Elabasya Elwayly
Cairo
44637
Egypt
Director NameDr Wael Hassan Hassan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEgyptian
StatusResigned
Appointed01 March 2013(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2013)
RoleDoctor Of International Law
Country of ResidenceEgypt
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameMrs Bassant Reda Ibrahim
StatusResigned
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressRoom 19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameEngineer Mohamed Mohamed Eltayeb Abdelraouf
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityEgyptian
StatusResigned
Appointed02 February 2015(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 September 2015)
RoleBusiness Executive
Country of ResidenceEgypt
Correspondence AddressAramex House Old Bath Road Colnbrook
Cai 204985
Slough
Berkshire

Contact

Websitecollegeofcambridge.co.uk
Email address[email protected]
Telephone020 87207359
Telephone regionLondon

Location

Registered Address19 Regents Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
28 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 December 2015Appointment of Dr. Ayden Muir as a director on 19 August 2013 (2 pages)
7 December 2015Appointment of Prof. Christopher Duncan as a director on 19 December 2011 (2 pages)
7 December 2015Appointment of Prof. Donald Robertson as a director on 8 May 2012 (2 pages)
7 December 2015Appointment of Dr. Ayden Muir as a director on 19 August 2013 (2 pages)
7 December 2015Appointment of Prof. Christopher Duncan as a director on 19 December 2011 (2 pages)
7 December 2015Appointment of Prof. Donald Robertson as a director on 8 May 2012 (2 pages)
7 December 2015Appointment of Dr. Toby Hamilton as a director on 14 November 2011 (2 pages)
7 December 2015Appointment of Dr. Toby Hamilton as a director on 14 November 2011 (2 pages)
4 December 2015Appointment of Mrs. Gabrielle Mcgregor as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs. Natasha Jamieson as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs. Natasha Jamieson as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs. Arianna Hamilton as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs. Gabrielle Mcgregor as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mrs. Arianna Hamilton as a secretary on 4 December 2015 (2 pages)
25 November 2015Appointment of Mrs. Lucia Rivera as a director on 19 August 2015 (2 pages)
25 November 2015Appointment of Mr. William Goudeau as a director on 18 August 2015 (2 pages)
25 November 2015Appointment of Mrs. Maria Baker as a director on 17 April 2015 (2 pages)
25 November 2015Appointment of Mrs. Lucia Rivera as a director on 19 August 2015 (2 pages)
25 November 2015Appointment of Mr. John Messer as a director on 18 January 2015 (2 pages)
25 November 2015Appointment of Mr. John Messer as a director on 18 January 2015 (2 pages)
25 November 2015Appointment of Mr. William Goudeau as a director on 18 August 2015 (2 pages)
25 November 2015Appointment of Mrs. Maria Baker as a director on 17 April 2015 (2 pages)
20 November 2015Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page)
20 November 2015Appointment of Prof. Mark Anderson as a director on 24 September 2015 (2 pages)
20 November 2015Appointment of Prof. Mark Anderson as a director on 24 September 2015 (2 pages)
20 November 2015Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page)
20 November 2015Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page)
11 May 2015Registered office address changed from Room 19 Regents Court 70 West Regent Street Glasgow G2 2QZ to 19 Regents Court 70 West Regent Street Glasgow G2 2QZ on 11 May 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 May 2015Registered office address changed from Room 19 Regents Court 70 West Regent Street Glasgow G2 2QZ to 19 Regents Court 70 West Regent Street Glasgow G2 2QZ on 11 May 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
13 February 2015Director's details changed for Engineer Mohamed Eltayeb Abdelraouf on 10 February 2015 (2 pages)
13 February 2015Director's details changed for Engineer Mohamed Eltayeb Abdelraouf on 10 February 2015 (2 pages)
12 February 2015Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages)
12 February 2015Termination of appointment of Bassant Reda Ibrahim as a secretary on 10 February 2015 (1 page)
12 February 2015Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages)
12 February 2015Termination of appointment of Bassant Reda Ibrahim as a secretary on 10 February 2015 (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2014Appointment of Mrs. Bassant Reda Ibrahim as a secretary (2 pages)
24 May 2014Appointment of Mrs. Bassant Reda Ibrahim as a secretary (2 pages)
24 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 May 2014Annual return made up to 17 May 2014 no member list (3 pages)
24 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 May 2014Annual return made up to 17 May 2014 no member list (3 pages)
25 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 25 November 2013 (1 page)
25 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 25 November 2013 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Annual return made up to 17 May 2013 no member list (4 pages)
31 October 2013Termination of appointment of Wael Hassan as a director (1 page)
31 October 2013Director's details changed for Mr. Emad Hashad Abd-Elsttar on 10 October 2013 (3 pages)
31 October 2013Termination of appointment of Ahmed Daraz as a secretary (1 page)
31 October 2013Annual return made up to 17 May 2013 no member list (4 pages)
31 October 2013Termination of appointment of Ahmed Daraz as a secretary (1 page)
31 October 2013Director's details changed for Mr. Emad Hashad Abd-Elsttar on 10 October 2013 (3 pages)
31 October 2013Termination of appointment of Wael Hassan as a director (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Termination of appointment of Ahmed Daraz as a secretary (1 page)
23 July 2013Termination of appointment of Ahmed Daraz as a secretary (1 page)
23 July 2013Termination of appointment of Wael Hassan as a director (1 page)
23 July 2013Termination of appointment of Wael Hassan as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Appointment of Dr. Wael Hassan Hassan as a director (2 pages)
23 May 2013Appointment of Dr. Wael Hassan Hassan as a director (2 pages)
23 April 2013Termination of appointment of Said Eldgwy as a secretary (1 page)
23 April 2013Termination of appointment of Ghada Fahmy as a secretary (1 page)
23 April 2013Termination of appointment of Emad Elsayed as a secretary (1 page)
23 April 2013Appointment of Mr. Emad Hashad Abd-Elsttar as a director (2 pages)
23 April 2013Termination of appointment of Mohamed Ibrahim as a secretary (1 page)
23 April 2013Termination of appointment of Mohamed Ibrahim as a secretary (1 page)
23 April 2013Termination of appointment of Emad Elsayed as a secretary (1 page)
23 April 2013Termination of appointment of Ghada Fahmy as a secretary (1 page)
23 April 2013Termination of appointment of Ahmed Barakat as a director (1 page)
23 April 2013Termination of appointment of Said Eldgwy as a secretary (1 page)
23 April 2013Termination of appointment of Ahmed Barakat as a director (1 page)
23 April 2013Appointment of Mr. Emad Hashad Abd-Elsttar as a director (2 pages)
29 November 2012Director's details changed for Mr Ahmed Ibrahim Mohamed Barakat on 28 November 2012 (3 pages)
29 November 2012Director's details changed for Mr Ahmed Ibrahim Mohamed Barakat on 28 November 2012 (3 pages)
8 October 2012Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages)
8 October 2012Director's details changed (3 pages)
8 October 2012Director's details changed (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 17 May 2012 no member list (6 pages)
5 October 2012Annual return made up to 17 May 2012 no member list (6 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
18 May 2011Annual return made up to 17 May 2011 no member list (5 pages)
13 May 2011Incorporation (25 pages)
13 May 2011Incorporation (25 pages)