Company NameIesa-UK Limited
Company StatusDissolved
Company Number04871271
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBoris Grebille
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address20 Rue Du Ranelagh
Paris 75016
France
Director NameStephane Tavard
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address23 Route D'Elbeuf
Bremontier
Merval
France 76220
France
Director NameFrancoise Simone Raymonde Schmitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2011)
RoleAdministrateur De Societes
Correspondence Address66 Avenue De Saxe
Paris
75015
France
Director NamePierre Edouard Schmitt
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2011)
RoleAdministrateur Reseaux
Correspondence Address18 Boulevard Saint-Marcel
Paris
75005
Foreign
Director NameMrs Anne Rose Ceresole
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2015)
RoleLecturer
Correspondence Address51 Palewell Park
London
SW14 8JQ
Director NameAdriana Edith Turpin
Date of BirthApril 1950 (Born 74 years ago)
NationalityUsa British
StatusResigned
Appointed01 November 2003(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 22 December 2015)
RoleArt Historian Lecturer
Correspondence Address39 Talbot Road
London
W2 5JH
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7k at £1Ecad Consultants Sarl
70.00%
Ordinary
2k at £1Adriana Edith Turpin
20.00%
Ordinary
1000 at £1Mrs Anne Rose Ceresole
10.00%
Ordinary

Financials

Year2014
Net Worth£13,538
Cash£73,653
Current Liabilities£78,632

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 October 2017Notification of a person with significant control statement (2 pages)
5 October 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of a person with significant control statement (2 pages)
28 September 2017Termination of appointment of Anne Rose Ceresole as a director on 22 December 2015 (1 page)
28 September 2017Termination of appointment of Adriana Edith Turpin as a director on 22 December 2015 (1 page)
28 September 2017Termination of appointment of Adriana Edith Turpin as a director on 22 December 2015 (1 page)
28 September 2017Termination of appointment of Anne Rose Ceresole as a director on 22 December 2015 (1 page)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(6 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 November 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 28 November 2012 (1 page)
28 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Appointment of Boris Grebille as a director (2 pages)
11 September 2012Termination of appointment of Pierre Schmitt as a director (2 pages)
11 September 2012Termination of appointment of Francoise Schmitt as a director (2 pages)
11 September 2012Appointment of Boris Grebille as a director (2 pages)
11 September 2012Termination of appointment of Pierre Schmitt as a director (2 pages)
11 September 2012Termination of appointment of Francoise Schmitt as a director (2 pages)
11 September 2012Appointment of Stephane Tavard as a director (2 pages)
11 September 2012Appointment of Stephane Tavard as a director (2 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
30 September 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS United Kingdom on 30 September 2011 (1 page)
14 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
14 September 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
1 April 2010Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Mh Secretaries Limited as a secretary (1 page)
1 April 2010Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2010 (1 page)
25 August 2009Return made up to 19/08/09; full list of members (4 pages)
25 August 2009Return made up to 19/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 September 2007Registered office changed on 21/09/07 from: 12 great james street london WC1N 3DR (1 page)
21 September 2007Registered office changed on 21/09/07 from: 12 great james street london WC1N 3DR (1 page)
3 September 2007Return made up to 19/08/07; no change of members (8 pages)
3 September 2007Return made up to 19/08/07; no change of members (8 pages)
11 June 2007Full accounts made up to 31 December 2006 (15 pages)
11 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 September 2006Return made up to 19/08/06; full list of members (8 pages)
5 September 2006Return made up to 19/08/06; full list of members (8 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Return made up to 19/08/05; full list of members (8 pages)
8 September 2005Return made up to 19/08/05; full list of members (8 pages)
27 July 2005Full accounts made up to 31 December 2004 (14 pages)
27 July 2005Full accounts made up to 31 December 2004 (14 pages)
31 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 March 2004Ad 31/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (3 pages)
16 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Nc inc already adjusted 26/09/03 (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Nc inc already adjusted 26/09/03 (1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Incorporation (15 pages)
19 August 2003Incorporation (15 pages)