Company NameInternational Student Services Limited
Company StatusDissolved
Company Number01871620
CategoryPrivate Limited Company
Incorporation Date13 December 1984(39 years, 4 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameHerman Theodor Ernst Clarys
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1991(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
RoleCo Director
Correspondence Address11 Wetherby Mews
Bolton Gardens
London
SW5 0JG
Director NameHer Highness Elizabeth Hesse
Date of BirthNovember 1915 (Born 108 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1991(7 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address55 Rue De Lassomption
Paris
75056
Foreign
Director NameRichard Nash Newton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ashburnham Mansions
Ashburnham Road
London
SW10 0PB
Director NameBerislav Srkulj
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCroatian
StatusResigned
Appointed14 December 1991(7 years after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressRockefeller 22
48000 Zagreb
Croatia
Secretary NameRichard Nash Newton
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years after company formation)
Appointment Duration20 years, 11 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ashburnham Mansions
Ashburnham Road
London
SW10 0PB
Director NameLady Maria Josephine Erskine Of Rerrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(8 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 May 2005)
RolePublic Relations Person
Correspondence Address14 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

500 at £1Executors Of H.t.e. Clarys
50.00%
Ordinary
500 at £1Richard Nash-newton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,087
Cash£4,289
Current Liabilities£6,217

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Termination of appointment of Berislav Srkulj as a director (1 page)
18 March 2013Termination of appointment of Berislav Srkulj as a director on 1 March 2013 (1 page)
2 January 2013Termination of appointment of Richard Nash Newton as a secretary (1 page)
2 January 2013Termination of appointment of Richard Nash Newton as a director on 4 November 2012 (1 page)
2 January 2013Termination of appointment of Richard Nash Newton as a director (1 page)
2 January 2013Termination of appointment of Richard Nash Newton as a secretary on 4 November 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1,000
(5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1,000
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard Nash Newton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Berislav Srkulj on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Berislav Srkulj on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Nash Newton on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Berislav Srkulj on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Nash Newton on 1 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 December 2008Return made up to 14/12/08; full list of members (4 pages)
31 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 December 2008Registered office changed on 30/12/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
30 December 2008Director and Secretary's Change of Particulars / richard nash newton / 01/01/2000 / HouseName/Number was: , now: 55; Street was: 55 ashburnham mansions, now: ashburnham mansions; Area was: , now: ashburnham road (1 page)
30 December 2008Director and secretary's change of particulars / richard nash newton / 01/01/2000 (1 page)
30 December 2008Registered office changed on 30/12/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 February 2007Return made up to 14/12/06; full list of members (2 pages)
9 February 2007Return made up to 14/12/06; full list of members (2 pages)
6 June 2006Director resigned (2 pages)
6 June 2006Director resigned (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Return made up to 14/12/05; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: dub & co 7 torriano mews torriano avenue london NW5 2RZ (1 page)
3 January 2006Registered office changed on 03/01/06 from: dub & co 7 torriano mews torriano avenue london NW5 2RZ (1 page)
3 January 2006Return made up to 14/12/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 February 2004Director resigned (2 pages)
24 February 2004Director resigned (2 pages)
9 February 2004Return made up to 14/12/03; full list of members (8 pages)
9 February 2004Return made up to 14/12/03; full list of members (8 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Return made up to 14/12/02; full list of members (8 pages)
28 January 2003Return made up to 14/12/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 January 2002Return made up to 14/12/01; full list of members (7 pages)
30 January 2002Return made up to 14/12/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 January 2001Return made up to 14/12/00; full list of members (7 pages)
20 January 2001Return made up to 14/12/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
31 January 2000Return made up to 14/12/99; full list of members (7 pages)
31 January 2000Return made up to 14/12/99; full list of members (7 pages)
2 March 1999Return made up to 14/12/98; no change of members (4 pages)
2 March 1999Return made up to 14/12/98; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 February 1998Return made up to 14/12/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
27 February 1998Return made up to 14/12/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
30 January 1997Return made up to 14/12/96; full list of members (6 pages)
30 January 1997Return made up to 14/12/96; full list of members (6 pages)
5 March 1996Return made up to 14/12/95; no change of members (4 pages)
5 March 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)