About

Registered Number: 03474028
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

European School of Economics United Kingdom Ltd was registered on 01 December 1997 and has its registered office in London, it has a status of "Dissolved". This organisation has 11 directors listed as Budetta, Enrica, Mallick, Sanaul Haque, Mogavero, Giuseppina Laura, Mitchell-danna, Elizabeth Marie, Tracy, Marvin, Tracy, Marvin, D'anna, Stefano, D'anna, Stefano, Preston, Seth David, Dr, Salama, Alzira, Taylor, Alan at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDETTA, Enrica 07 May 2007 - 1
MALLICK, Sanaul Haque 26 April 2013 - 1
MOGAVERO, Giuseppina Laura 14 June 2005 - 1
D'ANNA, Stefano 23 September 2004 22 June 2005 1
D'ANNA, Stefano 16 December 1997 16 February 2004 1
PRESTON, Seth David, Dr 05 February 2004 24 March 2004 1
SALAMA, Alzira 05 February 2004 05 March 2004 1
TAYLOR, Alan 16 December 1997 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL-DANNA, Elizabeth Marie 16 December 1997 23 February 2004 1
TRACY, Marvin 23 September 2004 22 June 2005 1
TRACY, Marvin 23 February 2004 27 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
WU15 - N/A 21 December 2017
WU07 - N/A 18 July 2017
LIQ MISC - N/A 26 July 2016
F10.2 - N/A 17 August 2015
TM01 - Termination of appointment of director 08 July 2015
AD01 - Change of registered office address 12 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 June 2015
COCOMP - Order to wind up 09 December 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 12 September 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 18 February 2014
RESOLUTIONS - N/A 16 December 2013
AR01 - Annual Return 03 December 2013
CERTNM - Change of name certificate 13 November 2013
CONNOT - N/A 13 November 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
RESOLUTIONS - N/A 07 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 01 December 2011
AP01 - Appointment of director 27 September 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AD01 - Change of registered office address 07 April 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 08 January 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 17 March 2005
AAMD - Amended Accounts 17 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
MISC - Miscellaneous document 26 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
RESOLUTIONS - N/A 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 14 February 2003
RESOLUTIONS - N/A 12 December 2002
287 - Change in situation or address of Registered Office 13 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 28 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
395 - Particulars of a mortgage or charge 04 April 2001
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 12 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
363s - Annual Return 17 January 2000
DISS40 - Notice of striking-off action discontinued 31 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
GAZ1 - First notification of strike-off action in London Gazette 29 June 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
CERTNM - Change of name certificate 06 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.