Company NameThe International Bureau For Energy Studies
Company StatusDissolved
Company Number02836750
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameHamid Moussavi
Date of BirthJune 1952 (Born 71 years ago)
NationalityIranian
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Alvanley Court
250 Finchley Road
London
NW3 6DL
Secretary NameMr Manouchehr Nassiri
NationalityIranian,British
StatusClosed
Appointed15 September 1998(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 23 February 2010)
RoleFinancial Aqdviser
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Waldens Road
Woking
GU21 4RH
Director NameMohammad Alipour-Jeddi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIranian
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Golshan Close
Shaheed Bahmani St Shaheed Kolahdooz
Gholhak
Tehran 19396
Iran
Secretary NameHamid Moussavi
NationalityIranian
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Alvanley Court
250 Finchley Road
London
NW3 6DL
Director NameDr Fereidoun Barkeshli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1998)
RoleVice President-International
Correspondence Address44 Aramesh Street
Vali-Assr Avenue
Tehran
Foreign
Iran
Director NameDr Fadhil Chalabi
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAustrian
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1998)
RoleExecutive Director Cges
Correspondence Address109a Blenheim Court
Lancaster Gate
London
W2 3NW
Director NameProf Robert Emile Mabro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1998)
RoleAcademic
Country of ResidenceEngland
Correspondence Address52 Lonsdale Road
Oxford
Oxfordshire
OX2 7EP
Director NamePedro Haas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityMexican
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1995)
RoleDirector Generalp.M.I.Comercio
Correspondence AddressAv.Lomas Anahuac No.26
Col.Lomas Anahuac
Estado De Mexico
Huixquilucan
Foreign
Director NameMohsen Hashemian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 1998)
RolePresident-International Instit
Correspondence Address4th Floor 10 Shahid Vatanpour Street
Shahid Salari Street Farmanie Avenue
Tehran
Iran
Director NameSeyed Mehdi Hosseini
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressAzadi Street
Masjed-E-Ali Lane 40
Tehran
Foreign
Iran
Secretary NameMohammad Alipour-Jeddi
NationalityIranian
StatusResigned
Appointed11 February 1994(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1996)
RoleCompany Director
Correspondence Address31 Golshan Close
Shaheed Bahmani St Shaheed Kolahdooz
Gholhak
Tehran 19396
Iran
Director NameHojatollah Ghanimi Fard
Date of BirthApril 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed09 September 1994(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 09 September 2009)
RoleCompany Director
Correspondence Address7th Floor Entrance One
Block 5 Apadana Complex
Tehran
Iran
Director NamePierre Jacquard
Date of BirthMarch 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed09 September 1994(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 15 September 1998)
RoleCeo Institut Francais Du Petro
Correspondence Address24 Rue Jasmin
Paris 75016
France
Director NameAlexander George Kemp
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1998)
RoleProfessor Of Economics
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Road
Aberdeen
Aberdeenshire
AB2 3DP
Scotland
Director NameJavad Yarjani
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed28 July 1996(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1998)
RoleCompany Director
Correspondence Address39 Devonshire Road
Mill Hill East
London
NW7 1NE
Secretary NameJavad Yarjani
NationalityIranian
StatusResigned
Appointed28 July 1996(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1998)
RoleCompany Director
Correspondence Address39 Devonshire Road
Mill Hill East
London
NW7 1NE
Director NameHossein Kazempour Ardebili
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed31 January 1998(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2009)
RoleSenior Advisor To The Minister
Correspondence AddressNo 11 Nader
Sayeh Street Africa Avenue
Tehran
I R Iran
Director NameDr Ali-Akbar -Vishtasb Gharani
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIranian
StatusResigned
Appointed08 February 1998(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2009)
RoleGeneral Manager Opec Affairs
Correspondence AddressNo 21 Ali Aslypour Avenue
Amir Atabak Street
Tehran
15759
Director NameGholam Hossein Hassantash
Date of BirthJune 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed15 September 1998(5 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 September 2009)
RoleResearcher
Correspondence Address4 Shirin St Kolahdoz Avenue
Tehran 19516
Foreign

Location

Registered Address3rd Floor 47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts19 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 March

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
2 November 2009Application to strike the company off the register (3 pages)
2 November 2009Application to strike the company off the register (3 pages)
9 September 2009Appointment Terminated Director seyed hosseini (1 page)
9 September 2009Appointment terminated director gholam hassantash (1 page)
9 September 2009Appointment Terminated Director ali-akbar gharani (1 page)
9 September 2009Appointment Terminated Director hojatollah ghanimi fard (1 page)
9 September 2009Appointment Terminated Director gholam hassantash (1 page)
9 September 2009Appointment terminated director ali-akbar gharani (1 page)
9 September 2009Appointment terminated director hossein kazempour ardebili (1 page)
9 September 2009Appointment terminated director hojatollah ghanimi fard (1 page)
9 September 2009Appointment terminated director seyed hosseini (1 page)
9 September 2009Appointment Terminated Director hossein kazempour ardebili (1 page)
8 September 2009Annual return made up to 16/07/09 (4 pages)
8 September 2009Annual return made up to 16/07/09 (4 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Total exemption full accounts made up to 19 March 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 19 March 2008 (10 pages)
12 May 2009Registered office changed on 12/05/2009 from nioc house 4 victoria street london SW1H 0NB (1 page)
12 May 2009Annual return made up to 13/08/08 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from nioc house 4 victoria street london SW1H 0NB (1 page)
12 May 2009Annual return made up to 13/08/08 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 January 2008Total exemption full accounts made up to 20 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 20 March 2007 (11 pages)
16 August 2007Annual return made up to 16/07/07 (6 pages)
16 August 2007Annual return made up to 16/07/07 (6 pages)
7 January 2007Total exemption full accounts made up to 20 March 2006 (11 pages)
7 January 2007Total exemption full accounts made up to 20 March 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 20 March 2005 (11 pages)
6 January 2007Total exemption full accounts made up to 20 March 2005 (11 pages)
23 October 2006Annual return made up to 16/07/06 (6 pages)
23 October 2006Annual return made up to 16/07/06 (6 pages)
2 March 2006Annual return made up to 16/07/05 (6 pages)
2 March 2006Annual return made up to 16/07/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/03/06
(6 pages)
18 January 2005Total exemption full accounts made up to 19 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 19 March 2004 (11 pages)
17 August 2004Annual return made up to 16/07/04 (6 pages)
17 August 2004Annual return made up to 16/07/04 (6 pages)
4 May 2004Total exemption full accounts made up to 20 March 2003 (17 pages)
4 May 2004Total exemption full accounts made up to 20 March 2003 (17 pages)
20 January 2004Delivery ext'd 3 mth 20/03/03 (1 page)
20 January 2004Delivery ext'd 3 mth 20/03/03 (1 page)
25 September 2003Annual return made up to 16/07/03 (6 pages)
25 September 2003Annual return made up to 16/07/03 (6 pages)
28 April 2003Full accounts made up to 20 March 2002 (12 pages)
28 April 2003Full accounts made up to 20 March 2002 (12 pages)
17 January 2003Delivery ext'd 3 mth 20/03/02 (1 page)
17 January 2003Delivery ext'd 3 mth 20/03/02 (1 page)
2 October 2002Annual return made up to 16/07/02 (6 pages)
2 October 2002Annual return made up to 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2002Full accounts made up to 20 March 2001 (13 pages)
24 April 2002Full accounts made up to 20 March 2001 (13 pages)
18 January 2002Delivery ext'd 3 mth 20/03/01 (1 page)
18 January 2002Delivery ext'd 3 mth 20/03/01 (1 page)
21 November 2001Annual return made up to 16/07/01 (5 pages)
21 November 2001Annual return made up to 16/07/01 (5 pages)
17 May 2001Full accounts made up to 19 March 2000 (12 pages)
17 May 2001Full accounts made up to 19 March 2000 (12 pages)
22 January 2001Delivery ext'd 3 mth 19/03/00 (2 pages)
22 January 2001Delivery ext'd 3 mth 19/03/00 (2 pages)
2 October 2000Annual return made up to 16/07/00 (5 pages)
2 October 2000Annual return made up to 16/07/00 (5 pages)
2 November 1999Full accounts made up to 20 March 1999 (12 pages)
2 November 1999Full accounts made up to 20 March 1999 (12 pages)
26 August 1999Annual return made up to 16/07/99 (6 pages)
26 August 1999Annual return made up to 16/07/99 (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
25 September 1998Full accounts made up to 20 March 1998 (12 pages)
25 September 1998Full accounts made up to 20 March 1998 (12 pages)
24 July 1998Annual return made up to 16/07/98 (8 pages)
24 July 1998Annual return made up to 16/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Full accounts made up to 20 March 1997 (10 pages)
8 January 1998Full accounts made up to 20 March 1997 (10 pages)
17 September 1997Annual return made up to 16/07/97 (8 pages)
17 September 1997Annual return made up to 16/07/97 (8 pages)
6 March 1997Full accounts made up to 19 March 1996 (10 pages)
6 March 1997Full accounts made up to 19 March 1996 (10 pages)
29 November 1996Delivery ext'd 3 mth 20/03/96 (2 pages)
29 November 1996Delivery ext'd 3 mth 20/03/96 (2 pages)
1 October 1996Secretary resigned (2 pages)
1 October 1996New secretary appointed;new director appointed (1 page)
1 October 1996Annual return made up to 16/07/96 (8 pages)
1 October 1996Secretary resigned (2 pages)
1 October 1996New secretary appointed;new director appointed (1 page)
1 October 1996Annual return made up to 16/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 January 1996Full accounts made up to 20 March 1995 (10 pages)
24 January 1996Full accounts made up to 20 March 1995 (10 pages)