Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
Company Information for

EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED

2ND FLOOR, 110 CANNON STREET, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03474028
Private Limited Company
Liquidation

Company Overview

About European School Of Economics United Kingdom Ltd
EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED was founded on 1997-12-01 and has its registered office in 110 Cannon Street. The organisation's status is listed as "Liquidation". European School Of Economics United Kingdom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4A
 
Previous Names
EUROPEAN SCHOOL OF ECONOMICS (INTERNATIONAL) LTD.13/11/2013
Filing Information
Company Number 03474028
Company ID Number 03474028
Date formed 1997-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2013-12-01
Return next due 2016-12-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-11 04:15:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
ENRICA BUDETTA
Company Secretary 2007-05-07
ENRICA BUDETTA
Director 2007-05-07
SANAUL HAQUE MALLICK
Director 2013-04-26
GIUSEPPINA LAURA MOGAVERO
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT PENMAN
Director 2013-04-26 2015-07-01
MARVIN DON TRACY
Director 2014-09-10 2014-11-19
ALESSANDRO NOMELLINI
Director 2011-09-26 2014-09-10
LAWRENCE ROBERT DRURY
Director 2005-07-15 2008-01-24
ELISABETTA CERAGIOLI
Company Secretary 2005-06-14 2007-06-29
ELISABETTA CERAGIOLI
Director 2005-06-14 2007-06-29
MARVIN TRACY
Company Secretary 2004-09-23 2005-06-22
STEFANO D'ANNA
Director 2004-09-23 2005-06-22
SOSSIO MOSCA
Director 2004-09-23 2005-06-22
RICHARD WILLIAM SMALL
Director 2004-01-14 2004-05-02
PATRICIA BERTH
Company Secretary 2004-02-04 2004-04-30
PAUL MUNROE CROWSON
Director 2004-01-19 2004-04-30
SAM ATKINSON
Director 2004-02-17 2004-04-29
SETH DAVID PRESTON
Director 2004-02-05 2004-03-24
ALZIRA SALAMA
Director 2004-02-05 2004-03-05
MARVIN TRACY
Company Secretary 2004-02-23 2004-02-27
SOSSIO MOSCA
Director 2004-02-23 2004-02-27
ELIZABETH MARIE MITCHELL-DANNA
Company Secretary 1997-12-16 2004-02-23
ELIZABETH MARIE MITCHELL D'ANNA
Director 2004-01-09 2004-02-23
STEFANO D'ANNA
Director 1997-12-16 2004-02-16
QAS SECRETARIES LIMITED
Company Secretary 1999-01-31 2002-06-30
ALEXANDER DEREK STUART RUXTON
Director 1999-01-31 2002-02-19
ALAN TAYLOR
Director 1997-12-16 1999-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-01 1997-12-16
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-01 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANAUL HAQUE MALLICK FASHION EYE INTERNATIONAL LTD Director 2005-02-15 CURRENT 2005-02-15 Dissolved 2017-09-05
SANAUL HAQUE MALLICK VIRALATA LTD Director 1996-05-03 CURRENT 1996-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-21WU15Compulsory liquidation. Final meeting
2017-07-18WU07Compulsory liquidation winding up progress report
2016-07-26LIQ MISCInsolvency:annual progress report for period up to 27/05/2016
2015-08-17F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT PENMAN
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
2015-06-114.31Compulsory liquidaton liquidator appointment
2014-12-09COCOMPCompulsory winding up order
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARVIN DON TRACY
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO NOMELLINI
2014-09-12AP01DIRECTOR APPOINTED PROFESSOR MARVIN DON TRACY
2014-06-19CH01Director's details changed for Enrica Budetta on 2014-06-19
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 17/06/2014
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO NOMELLINI / 17/06/2014
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT
2014-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16RES01ADOPT ARTICLES 16/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-11-13RES15CHANGE OF NAME 13/11/2013
2013-11-13CERTNMCompany name changed european school of economics (international) LTD.\certificate issued on 13/11/13
2013-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-03AP01DIRECTOR APPOINTED IAN PENMAN
2013-06-03AP01DIRECTOR APPOINTED SANAUL HAQUE MALLICK
2013-05-07RES01ADOPT ARTICLES 07/05/13
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-01AR0101/12/11 FULL LIST
2011-09-27AP01DIRECTOR APPOINTED ALESSANDRO NOMELLINI
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM
2010-12-01AR0101/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 07/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 07/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRICA BUDETTA / 07/09/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / ENRICA BUDETTA / 07/09/2010
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2009-12-21AR0101/12/09 FULL LIST
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA MOGAVERO / 30/11/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE DRURY
2008-03-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-08363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-24363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-01-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-08-26MISCO/C RESCIND & REMOVE
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education


Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-06-18
Appointment of Liquidators2015-06-04
Winding-Up Orders2014-12-02
Petitions to Wind Up (Companies)2014-09-03
Petitions to Wind Up (Companies)2014-01-24
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-04-04 Outstanding HOLAW (464) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
Trademarks
We have not found any records of EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITEDEvent Date2015-06-15
In the High Court of Justice case number 5395 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at 110 Cannon Street, London, EC4N 6EU , on 14 July 2015 , at 11.00 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the offices of the Liquidator at 110 Cannon Street, London, EC4N 6EU, or emailing to cp.london@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 28 May 2015. Office Holder details: Geoffrey Carton-Kelly (IP No: 8602) and Paul Allen (IP No: 11734) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: Aisling Ridge, Tel: 020 3005 4000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITEDEvent Date2015-05-28
In the High Court case number 5395 Principal Trading Address: 8-9 Grosvenor Place, London, SW1X 7SH Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we, Geoffrey Carton-Kelly and Paul Allen , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos. 8602 and 11734) hereby give notice that we were appointed Joint Liquidators of the above named Company on 28 May 2015 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Email: cp.london@frpadvisory.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyEUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LTDEvent Date2014-11-17
In the High Court Of Justice case number 005395 Liquidator appointed: P Stewart 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITEDEvent Date2014-07-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5395 A Petition to wind up the above-named Company, Registration Number 03474028, of 6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB, presented on 29 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 .
 
Initiating party WOODROFFESEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITEDEvent Date2014-01-13
In the High Court of Justice (Chancery Division) Companies Court case number 254 A Petition to wind up the above-named Company (registered no 3474028) of 66 Chiltern Street, London W1U 4JT , presented on 13 January 2014 by WOODROFFES (a firm), of 7 Beeston Place, London SW1W 0JJ (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 24 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 February 2014 . The Petitioner’s Solicitor is Woodroffes , 7 Beeston Place, London SW1W 0JJ . (Ref PGS/E0096001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.