Company NameOverseas Medical Supplies Limited
DirectorsJaleh Saremi and Said Shokouh-Saremi
Company StatusDissolved
Company Number01604152
CategoryPrivate Limited Company
Incorporation Date15 December 1981(42 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Jaleh Saremi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence AddressStan Mari Tenterden Grove
London
NW4 1TD
Director NameSaid Shokouh-Saremi
Date of BirthMay 1947 (Born 77 years ago)
NationalityIranian
StatusCurrent
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleExporter
Correspondence Address14 Cumberland Gardens
Holders Hill Road
London
NW4 1LD
Secretary NameMrs Jaleh Saremi
NationalityBritish
StatusCurrent
Appointed24 May 1995(13 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressStan Mari Tenterden Grove
London
NW4 1TD
Director NameSir George Middleton
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 February 1998)
RoleCompany Director
Correspondence Address1 Carlyle Square
London
SW3 6EX
Secretary NameTimothy Ian Millar
NationalityBritish
StatusResigned
Appointed14 February 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressIsabella House 46 Victoria Road
Surbiton
Surrey
KT6 4JL
Director NameSaied Sobhkhiz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address45-47 Grost Road
London
Nw10

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,684
Cash£1,979
Current Liabilities£649,190

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 June 2005Dissolved (1 page)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
10 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 2000Statement of affairs (9 pages)
20 December 2000Appointment of a voluntary liquidator (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 335 city road london EC1V 1LJ (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 September 1999Registered office changed on 22/09/99 from: unit a cumberland business park cumberland avenue london NW10 7RT (1 page)
1 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
8 March 1999Return made up to 14/02/99; full list of members (7 pages)
8 March 1999Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 February 1998Return made up to 14/02/98; no change of members (5 pages)
5 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
12 March 1997Return made up to 14/02/97; no change of members (5 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 February 1996Return made up to 14/02/96; full list of members (7 pages)
26 June 1995Secretary resigned (1 page)
26 June 1995New secretary appointed (1 page)
26 June 1995New director appointed (1 page)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)