Company NameEuropean Business School (UK) Limited
DirectorKlaus B Evard
Company StatusDissolved
Company Number01465869
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKlaus B Evard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 1991(11 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address14 Jungfernweg
Oestrich Hallcarten 6227
Germany
Secretary NameMr William Michael Hughes
NationalityBritish
StatusCurrent
Appointed14 May 1992(12 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ashbarn Crescent
Winchester
Hampshire
SO22 4QJ
Director NameNicholas St John Fawcett Bowen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 24 September 1991)
RoleAcademic Director
Correspondence Address58 Glenester Close
Hoddesdon
Hertfordshire
EN11 9LR
Director NameMichael John Payne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressPitt Manor Romsey Road
Winchester
Hampshire
SO22 5PR
Secretary NameMohamed Maladwala
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1992)
RoleCompany Director
Correspondence Address89 Park Hill Rise
Croydon
Surrey
CR0 5JH
Director NameMohamed Maladwala
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1992)
RoleChartered Accountant
Correspondence Address89 Park Hill Rise
Croydon
Surrey
CR0 5JH

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 May 2000Dissolved (1 page)
10 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
1 March 1999Statement of affairs (7 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
8 December 1998Registered office changed on 08/12/98 from: regent's college inner circle regent's park london NW1 4NS (1 page)
11 April 1998Return made up to 24/03/98; no change of members (4 pages)
25 June 1997Full accounts made up to 31 August 1996 (9 pages)
17 April 1997Return made up to 24/03/97; change of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
29 May 1996Return made up to 24/03/96; full list of members (6 pages)
22 November 1995Full accounts made up to 31 August 1994 (11 pages)