70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Prof Christopher Duncan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 July 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Prof Donald Robertson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 July 2017) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Dr Emad Hashad Abd-Elsttar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 July 2017) |
Role | Doctor Of Business Administration |
Country of Residence | Egypt |
Correspondence Address | Aramex House Old Bath Road Colnbrook Slough Berkshire SL3 0NS |
Director Name | Dr Ayden Muir |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 July 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr John Messer |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 July 2017) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Maria Baker |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 July 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr William Goudeau |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 July 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mrs Lucia Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 July 2017) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Prof Mark Anderson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 July 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Arianna Hamilton |
---|---|
Status | Closed |
Appointed | 04 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Natasha Jamieson |
---|---|
Status | Closed |
Appointed | 04 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Secretary Name | Mrs Gabrielle McGregor |
---|---|
Status | Closed |
Appointed | 04 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Ahmed Ibrahim Mohamed Barakat |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Director And Partner Language Train |
Country of Residence | Egypt |
Correspondence Address | Cai 9639 Aramex House Old Bath Road Colnbrook Slough Alexandria Berkshire SL3 0NS |
Secretary Name | Mr Ahmed Abdelmoneim Omar Omar Daraz |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Secretary Name | Mr Mohamed Mamdouh Yassin Ibrahim |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mostafa Esmail St. Elazarita Sidi Gaber Alexandria 21321 Egypt |
Secretary Name | Dr Ghada Mostafa Aly Fahmy |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Elaziz Belah Street Elzayton Cairo 11668 Egypt |
Secretary Name | Mr Emad Hashad Elsayed |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cai 9639 Aramex House Old Bath Road Colnbrook Slough Alexandria Berkshire SL3 0NS |
Secretary Name | Prof Said Awad Abdelnabie Eldgwy |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fahmy Street Elabasya Elwayly Cairo 44637 Egypt |
Director Name | Dr Wael Hassan Hassan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2013) |
Role | Doctor Of International Law |
Country of Residence | Egypt |
Correspondence Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Secretary Name | Mrs Bassant Reda Ibrahim |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | Room 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Engineer Mohamed Mohamed Eltayeb Abdelraouf |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 02 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2015) |
Role | Business Executive |
Country of Residence | Egypt |
Correspondence Address | Aramex House Old Bath Road Colnbrook Cai 204985 Slough Berkshire |
Website | collegeofcambridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87207359 |
Telephone region | London |
Registered Address | 19 Regents Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 December 2015 | Appointment of Dr. Ayden Muir as a director on 19 August 2013 (2 pages) |
7 December 2015 | Appointment of Prof. Christopher Duncan as a director on 19 December 2011 (2 pages) |
7 December 2015 | Appointment of Prof. Donald Robertson as a director on 8 May 2012 (2 pages) |
7 December 2015 | Appointment of Dr. Ayden Muir as a director on 19 August 2013 (2 pages) |
7 December 2015 | Appointment of Prof. Christopher Duncan as a director on 19 December 2011 (2 pages) |
7 December 2015 | Appointment of Prof. Donald Robertson as a director on 8 May 2012 (2 pages) |
7 December 2015 | Appointment of Dr. Toby Hamilton as a director on 14 November 2011 (2 pages) |
7 December 2015 | Appointment of Dr. Toby Hamilton as a director on 14 November 2011 (2 pages) |
4 December 2015 | Appointment of Mrs. Gabrielle Mcgregor as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs. Natasha Jamieson as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs. Natasha Jamieson as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs. Arianna Hamilton as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs. Gabrielle Mcgregor as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs. Arianna Hamilton as a secretary on 4 December 2015 (2 pages) |
25 November 2015 | Appointment of Mrs. Lucia Rivera as a director on 19 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr. William Goudeau as a director on 18 August 2015 (2 pages) |
25 November 2015 | Appointment of Mrs. Maria Baker as a director on 17 April 2015 (2 pages) |
25 November 2015 | Appointment of Mrs. Lucia Rivera as a director on 19 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr. John Messer as a director on 18 January 2015 (2 pages) |
25 November 2015 | Appointment of Mr. John Messer as a director on 18 January 2015 (2 pages) |
25 November 2015 | Appointment of Mr. William Goudeau as a director on 18 August 2015 (2 pages) |
25 November 2015 | Appointment of Mrs. Maria Baker as a director on 17 April 2015 (2 pages) |
20 November 2015 | Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page) |
20 November 2015 | Appointment of Prof. Mark Anderson as a director on 24 September 2015 (2 pages) |
20 November 2015 | Appointment of Prof. Mark Anderson as a director on 24 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page) |
20 November 2015 | Termination of appointment of Mohamed Mohamed Eltayeb Abdelraouf as a director on 1 September 2015 (1 page) |
11 May 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 May 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
13 February 2015 | Director's details changed for Engineer Mohamed Eltayeb Abdelraouf on 10 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Engineer Mohamed Eltayeb Abdelraouf on 10 February 2015 (2 pages) |
12 February 2015 | Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Bassant Reda Ibrahim as a secretary on 10 February 2015 (1 page) |
12 February 2015 | Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Engineer Mohamed Eltayeb Abdelraouf as a director on 2 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Bassant Reda Ibrahim as a secretary on 10 February 2015 (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Appointment of Mrs. Bassant Reda Ibrahim as a secretary (2 pages) |
24 May 2014 | Appointment of Mrs. Bassant Reda Ibrahim as a secretary (2 pages) |
24 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 May 2014 | Annual return made up to 17 May 2014 no member list (3 pages) |
24 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 May 2014 | Annual return made up to 17 May 2014 no member list (3 pages) |
25 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 25 November 2013 (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 17 May 2013 no member list (4 pages) |
31 October 2013 | Termination of appointment of Wael Hassan as a director (1 page) |
31 October 2013 | Director's details changed for Mr. Emad Hashad Abd-Elsttar on 10 October 2013 (3 pages) |
31 October 2013 | Termination of appointment of Ahmed Daraz as a secretary (1 page) |
31 October 2013 | Annual return made up to 17 May 2013 no member list (4 pages) |
31 October 2013 | Termination of appointment of Ahmed Daraz as a secretary (1 page) |
31 October 2013 | Director's details changed for Mr. Emad Hashad Abd-Elsttar on 10 October 2013 (3 pages) |
31 October 2013 | Termination of appointment of Wael Hassan as a director (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Termination of appointment of Ahmed Daraz as a secretary (1 page) |
23 July 2013 | Termination of appointment of Ahmed Daraz as a secretary (1 page) |
23 July 2013 | Termination of appointment of Wael Hassan as a director (1 page) |
23 July 2013 | Termination of appointment of Wael Hassan as a director (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Appointment of Dr. Wael Hassan Hassan as a director (2 pages) |
23 May 2013 | Appointment of Dr. Wael Hassan Hassan as a director (2 pages) |
23 April 2013 | Termination of appointment of Said Eldgwy as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ghada Fahmy as a secretary (1 page) |
23 April 2013 | Termination of appointment of Emad Elsayed as a secretary (1 page) |
23 April 2013 | Appointment of Mr. Emad Hashad Abd-Elsttar as a director (2 pages) |
23 April 2013 | Termination of appointment of Mohamed Ibrahim as a secretary (1 page) |
23 April 2013 | Termination of appointment of Mohamed Ibrahim as a secretary (1 page) |
23 April 2013 | Termination of appointment of Emad Elsayed as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ghada Fahmy as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ahmed Barakat as a director (1 page) |
23 April 2013 | Termination of appointment of Said Eldgwy as a secretary (1 page) |
23 April 2013 | Termination of appointment of Ahmed Barakat as a director (1 page) |
23 April 2013 | Appointment of Mr. Emad Hashad Abd-Elsttar as a director (2 pages) |
29 November 2012 | Director's details changed for Mr Ahmed Ibrahim Mohamed Barakat on 28 November 2012 (3 pages) |
29 November 2012 | Director's details changed for Mr Ahmed Ibrahim Mohamed Barakat on 28 November 2012 (3 pages) |
8 October 2012 | Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Emad Hashad Elsayed on 7 October 2012 (2 pages) |
8 October 2012 | Director's details changed (3 pages) |
8 October 2012 | Director's details changed (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
5 October 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (5 pages) |
13 May 2011 | Incorporation (25 pages) |
13 May 2011 | Incorporation (25 pages) |