Company NameOverseas Publicity Limited
Company StatusDissolved
Company Number00983050
CategoryPrivate Limited Company
Incorporation Date25 June 1970(53 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWalter Annasohn
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed13 February 1995(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 15 June 1999)
RoleHead Of International Division
Correspondence AddressPrimetweg 25 Ch-3097 Liebefeld
Kt Bern
Switzerland
Foreign
Secretary NameAndrew James Cuthbertson
NationalityBritish
StatusClosed
Appointed01 June 1998(27 years, 11 months after company formation)
Appointment Duration1 year (closed 15 June 1999)
RoleCompany Director
Correspondence Address23b Hartfield Crescent
Wimbledon
London
SW19 3RZ
Director NameAnthony John Beeston
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence Address44 Grenham Bay Avenue
Birchington
Kent
CT7 9NW
Director NameJohn Randolph Boardman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressMarlings Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TU
Director NameMr John Edward Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressCurlews
Saddleton Grove
Whitstable
Kent
CT5 4JB
Secretary NameRichard Anthony Shepherd
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 July 1992)
RoleCompany Director
Correspondence Address56 Coombe Drive
Sittingbourne
Kent
ME10 3DA
Secretary NameMr John Edward Howard
NationalityBritish
StatusResigned
Appointed04 July 1992(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressCurlews
Saddleton Grove
Whitstable
Kent
CT5 4JB
Secretary NameDarren Vaughan Willis
NationalityBritish
StatusResigned
Appointed13 February 1995(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1998)
RoleSecretary
Correspondence Address17 Lincoln Road
Reading
RG2 0EX

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
12 November 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/98
(4 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1996Full accounts made up to 31 December 1995 (8 pages)
14 April 1996Accounting reference date extended from 30/06/95 to 31/12/95 (1 page)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Director resigned (2 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: duncan house dolphin square london SW1V 3PS (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 March 1995Auditor's resignation (2 pages)