I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED
Overview
Company Name | I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04261337 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED located?
Registered Office Address | Suite 105, Viglen House Alperton Lane Wembley HA0 1HD London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on Feb 01, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Stewart Charmer on May 31, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Brenda Cocksedge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Stewart Charmer as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Brenda Patricia Cocksedge on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for London Secretaries Limited on Jul 30, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONDON SECRETARIES LIMITED | Nominee Secretary | 86 Jermyn Street SW1Y 6AW London 5th Floor |
| 900030940001 | ||||||||||
CHARMER, Michael Stewart | Director | Alperton Lane Wembley HA0 1HD London Suite 105, Viglen House England | Isle Of Man | British | Manager | 116365410002 | ||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BEHAR, Amanda Jayne | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | British | Secretary | 71882550001 | |||||||||
BEHAR, Robert Jack | Director | 11 Sunbury Avenue Mill Hill NW7 3SL London | England | British | Managing Director | 12360240001 | ||||||||
COCKSEDGE, Brenda Patricia | Director | Golden Sands No.5 PO BOX 500462 Mankhol Dubai Flat 5158, United Arab Emirates | Mauritius | British | Consultant | 139217480002 | ||||||||
HARDING, Linda | Director | 8 Thornton Avenue IM1 4NU Douglas Isle Of Man | British | Manager | 81968590002 | |||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Consultant | 38456160001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
FINNIGEN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 73924560002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0