Company NameOverseas Hybrid Systems Limited
Company StatusDissolved
Company Number01579732
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NamesBirchrib Limited and Sherwood Forest Incorporated Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEbrahim Essmaili Shad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameNasrin Essmaili-Shad
NationalityBritish
StatusClosed
Appointed30 January 1997(15 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address43 Fitzjames Avenue
London
W14 0RR
Secretary NameDr Jaleh Brynes
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleCompany Director
Correspondence Address165 Moorgate Road
Rotherham
South Yorkshire
S60 3AP

Location

Registered Address43 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Bijan Essmaili-shad
50.00%
Ordinary
30k at £1Eerahim Essmaili-shad
50.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 60,000
(4 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 60,000
(4 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Harrow Middlesex HA3 7BB on 4 April 2012 (1 page)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
11 January 2011Accounts for a dormant company made up to 28 February 2010 (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Ebrahim Essmaili Shad on 1 October 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 January 2010Accounts for a dormant company made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
30 December 2008Accounts made up to 28 February 2008 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Accounts for a dormant company made up to 28 February 2007 (7 pages)
2 January 2008Accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
15 November 2006Accounts made up to 28 February 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 August 2005Accounts made up to 28 February 2005 (7 pages)
10 August 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
12 April 2005Return made up to 31/12/04; full list of members (2 pages)
12 April 2005Return made up to 31/12/04; full list of members (2 pages)
29 October 2004Accounts made up to 29 February 2004 (8 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
29 September 2003Accounts made up to 28 February 2003 (7 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
28 August 2002Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
5 May 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
5 May 2002Accounts made up to 28 February 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Accounts made up to 28 February 2001 (7 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
2 November 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts made up to 28 February 2000 (6 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
23 December 1999Accounts made up to 28 February 1999 (7 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
30 December 1998Accounts made up to 28 February 1998 (7 pages)
6 November 1998Registered office changed on 06/11/98 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page)
6 November 1998Registered office changed on 06/11/98 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page)
1 July 1998Accounts for a dormant company made up to 28 February 1997 (7 pages)
1 July 1998Accounts made up to 28 February 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 May 1997Secretary resigned (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 May 1997Secretary resigned (2 pages)
8 May 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1997New secretary appointed (2 pages)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Accounts made up to 28 February 1996 (5 pages)
21 December 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
12 March 1996Accounts made up to 28 February 1995 (8 pages)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Accounts for a dormant company made up to 28 February 1995 (8 pages)