Company NameE. P. & S. Overseas Trading Limited
Company StatusDissolved
Company Number01203048
CategoryPrivate Limited Company
Incorporation Date10 March 1975(49 years, 2 months ago)
Dissolution Date28 February 1995 (29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Victor Davis
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1975(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Gardens
Sanderstead
South Croydon
Surrey
CR2 9LD
Director NameMr Lancelot Reynolds
Date of BirthOctober 1936 (Born 87 years ago)
NationalityJamaican
StatusClosed
Appointed15 March 1975(5 days after company formation)
Appointment Duration19 years, 11 months (closed 28 February 1995)
RoleAdministrator
Correspondence Address32 Norbrook Drive
Kingston
Jamaica
Secretary NameMr Victor Davis
NationalityBritish
StatusClosed
Appointed06 September 2000(25 years, 6 months after company formation)
Appointment Duration-6 years, 5 months (closed 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Gardens
Sanderstead
South Croydon
Surrey
CR2 9LD
Secretary NameDame Karlene Cecile Davis
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cranleigh Gardens
South Croydon
Surrey
CR2 9LD

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,370
Cash£3,860
Current Liabilities£48,787

Accounts

Latest Accounts15 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End15 March

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
31 May 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Statement of affairs (5 pages)
31 May 2001Registered office changed on 31/05/01 from: london self storage centre 37-39 peckham road camberwell london SE5 8UH (1 page)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2001Accounts for a small company made up to 15 March 1998 (4 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 22/05/00; full list of members (7 pages)
23 September 1999Full accounts made up to 15 March 1997 (13 pages)
22 October 1998Secretary resigned (1 page)
10 December 1997Accounts for a small company made up to 15 March 1996 (5 pages)
6 August 1997Return made up to 22/05/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 15 March 1995 (6 pages)
24 July 1996Return made up to 22/05/96; no change of members (4 pages)
3 July 1995Return made up to 22/05/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 15 March 1993 (6 pages)
29 June 1995Accounts for a small company made up to 15 March 1994 (6 pages)
29 June 1995Director's particulars changed (2 pages)
29 June 1995Return made up to 22/05/94; full list of members (8 pages)