Company NameInternational Construction And Engineering Limited
Company StatusDissolved
Company Number02269444
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian John Bowler
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusClosed
Appointed21 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleCompany Director And Chairman
Correspondence AddressAzodi No 6
Rue Bonaparte
Paris 6
France
Director NameMr Vladimir Vladimirovich Kopyshevsky
Date of BirthMay 1942 (Born 82 years ago)
NationalityRussian
StatusClosed
Appointed21 July 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address74-120 Prospect Mira
Moscow
Russia
Director NameJamal Zeinal Zade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed27 May 1996(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Chemin Des Ecureuils
Geneva
Conches
1231
Director NameMr Barry Norman Frederick Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1996(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Secretary NameMr Barry Norman Frederick Mills
NationalityBritish
StatusClosed
Appointed14 April 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Director NameMr Alexander Alexandrovich Stassiouk
Date of BirthNovember 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed21 July 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address13-66 Starovatoutinski Per
Moscow
Russia
Secretary NameMr Kenneth Richard Pointon
NationalityBritish
StatusResigned
Appointed21 July 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressMill Lane House
Ightham
Sevenoaks
Kent
TN15 9BH
Director NameJohn Leslie Dennis Buckeridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1995)
RoleFinance Director
Correspondence Address34 Route De Malagnou
Geneva 1204
Switzerland
Foreign

Location

Registered AddressKings House
8-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£243,477
Cash£45,023
Current Liabilities£288,500

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (2 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 June 2001Return made up to 21/06/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
12 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999Return made up to 21/06/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 December 1997 (12 pages)
13 April 1999Full accounts made up to 31 December 1996 (12 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 September 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 July 1998Registered office changed on 14/07/98 from: 30-34 queensway london W2 3RX (1 page)
21 July 1997Return made up to 21/06/97; full list of members (8 pages)
4 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1997New secretary appointed (2 pages)
10 October 1996Ad 20/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
24 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 June 1996£ nc 500000/1000000 28/05/96 (1 page)
21 June 1996Memorandum and Articles of Association (12 pages)
9 February 1996Delivery of annual acc. Ext. By 3 mths to 31/12/95 (1 page)
9 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
17 July 1995Return made up to 21/06/95; full list of members (6 pages)
16 June 1995Director resigned (2 pages)