Company NameIiec-Europe Limited
Company StatusDissolved
Company Number03177728
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameIIEC - Europe Energy Consultants Limited

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
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameProf Timothy William Broyd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 24 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Secretary NameIan Anthony Househam
NationalityBritish
StatusClosed
Appointed01 February 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address44 Belgrave Street
Brighton
East Sussex
BN2 9NS
Director NameMr Martin Alan Polden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Manor House Drive
London
NW6 7DE
Director NameRussell Sturm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1996(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address750 First Street
Ne Suite 940
Washington
Dc
20002
Director NameStewart Thoreau Boyle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1998)
RoleChief Executive
Correspondence AddressFairings
Yew Tree Lane, Rotherfield
Crowborough
East Sussex
TN6 3QP
Director NameEmma Howard Boyd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address54 Trent Road
London
SW2 5BL
Secretary NameEmma Howard Boyd
NationalityBritish
StatusResigned
Appointed12 July 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address54 Trent Road
London
SW2 5BL
Secretary NameAidan Joseph Lonergan
NationalityIrish
StatusResigned
Appointed04 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address61 Prince George Road
Stoke Newington
London
N16 8DL
Director NameDr Griffin Thompson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleManager
Correspondence Address135 Bralan Lane
Gaithersburg
Maryland
20877
Director NameDr Christopher Cragg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2001)
RoleChief Editor
Country of ResidenceUnited Kingdom
Correspondence Address93 Hornsey Road
London
N7 6DJ
Secretary NameLea Elizabeth Swanson
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressFlat 17 Saint Edmunds Court
St Edmunds Terrace
London
NW8 7QL
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Location

Registered Address21 Tavern Quay
Rope Street
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2006Full accounts made up to 30 September 2003 (10 pages)
19 June 2006Full accounts made up to 30 September 2002 (10 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
23 November 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 2004New secretary appointed (2 pages)
7 May 2003Return made up to 26/03/03; full list of members (6 pages)
27 July 2002Full accounts made up to 30 September 2001 (18 pages)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Company name changed iiec - europe energy consultants LIMITED\certificate issued on 16/07/01 (2 pages)
26 April 2001Return made up to 26/03/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 December 1999 (8 pages)
29 January 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
2 August 2000Return made up to 26/03/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: 31-35 pitfield street london N1 6HB (1 page)
27 July 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 January 1999New director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: 12A upper berkeley street london W1H 7PE (1 page)
3 December 1998Director resigned (1 page)
17 November 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Return made up to 26/03/97; full list of members (6 pages)
21 August 1996Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
26 March 1996Incorporation (24 pages)