European College Of Law Ltd

General information

Name:

European College Of Law Limited

Office Address:

16-20 Clements Road IG1 1BA Ilford

Number: 07626942

Incorporation date: 2011-05-09

Dissolution date: 2023-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

European College Of Law started conducting its operations in 2011 as a Private Limited Company under the ID 07626942. The company's headquarters was situated in Ilford at 16-20 Clements Road. This European College Of Law Ltd company had been operating on the market for at least twelve years. The registered name of the firm got changed in the year 2013 to European College Of Law Ltd. This business former registered name was London East Bank College Of Law & It.

This specific firm had a single managing director: Prashanta B. who was maintaining it for 6 years.

Prashanta B. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • European College Of Law Ltd 2013-04-12
  • London East Bank College Of Law & It Ltd 2011-05-09

Financial data based on annual reports

Company staff

Prashanta B.

Role: Director

Appointed: 26 July 2017

Latest update: 7 October 2023

People with significant control

Prashanta B.
Notified on 26 July 2017
Nature of control:
over 3/4 of shares
Prashanta B.
Notified on 26 July 2017
Ceased on 26 August 2022
Nature of control:
over 3/4 of shares
Dr H.
Notified on 1 May 2017
Ceased on 26 July 2017
Nature of control:
substantial control or influence
Prashanta B.
Notified on 1 July 2016
Ceased on 1 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 3 July 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 July 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85422 : Post-graduate level higher education
12
Company Age

Similar companies nearby

Closest companies