Company NameInternational Education System
Company StatusDissolved
Company Number05118437
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date11 December 2012 (11 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

Secretary NameEnrica Budetta
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLargo Brasilia 4
Milano
30122
00987
Director NameMr Sossio Mosca
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed03 January 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bottaccio 4 Montignoso
Montignoso
54038
Director NameEnrica Budetta
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLargo Brasilia 4
Milano
30122
00987
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameElisabetta Ceragioli
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2007)
RoleManager
Correspondence Address18c Nevern Square
London
SW5 9PD
Director NameElio D'Anna
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Bottallio 1
Montignoso
Massa 54038
Italy
Secretary NameElisabetta Ceragioli
NationalityItalian
StatusResigned
Appointed12 April 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2007)
RoleManager
Correspondence Address18c Nevern Square
London
SW5 9PD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 12 September 2011 (1 page)
12 September 2011Annual return made up to 4 May 2011 no member list (3 pages)
12 September 2011Annual return made up to 4 May 2011 no member list (3 pages)
12 September 2011Annual return made up to 4 May 2011 no member list (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Termination of appointment of Elio D'anna as a director (1 page)
16 March 2011Appointment of Mr Sossio Mosca as a director (2 pages)
16 March 2011Appointment of Mr Sossio Mosca as a director (2 pages)
16 March 2011Termination of appointment of Elio D'anna as a director (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
21 June 2010Director's details changed for Elio D'anna on 4 May 2010 (2 pages)
21 June 2010Director's details changed for Elio D'anna on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
21 June 2010Director's details changed for Elio D'anna on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 no member list (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Secretary's change of particulars / enrica budetta / 31/05/2008 (1 page)
12 August 2009Secretary's Change of Particulars / enrica budetta / 31/05/2008 / HouseName/Number was: , now: largo brasilia 4; Street was: via mondovi 46, now: ; Post Town was: roma, now: milano; Region was: , now: 30122 (1 page)
10 August 2009Annual return made up to 04/05/09 (4 pages)
10 August 2009Annual return made up to 04/05/09 (4 pages)
24 September 2008Accounts made up to 31 May 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
5 August 2008Annual return made up to 04/05/08 (4 pages)
5 August 2008Annual return made up to 04/05/08 (4 pages)
28 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
28 July 2007Accounts made up to 31 May 2007 (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
1 June 2007Annual return made up to 04/05/07 (4 pages)
1 June 2007Annual return made up to 04/05/07 (4 pages)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
4 April 2007Accounts made up to 31 May 2006 (1 page)
10 October 2006Annual return made up to 04/05/06
  • 363(287) ‐ Registered office changed on 10/10/06
  • 363(288) ‐ Director resigned
(5 pages)
10 October 2006Annual return made up to 04/05/06 (5 pages)
8 September 2006Accounts made up to 31 May 2005 (1 page)
8 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 December 2005Annual return made up to 04/05/05 (5 pages)
8 December 2005Annual return made up to 04/05/05 (5 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)