Company NameOverseas Security Management Limited
Company StatusDissolved
Company Number02031959
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andre Hilaire Korenhof
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed04 April 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleInsurance Broker
Correspondence AddressNewtonstraat 6
2871 Pm Schoonhoven
Netherlands
Director NameMs Annelize Korenhof-Hermans
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed04 April 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleAccountant
Correspondence AddressNewtonstraat 6
2871 Pm Schoonhoven
Netherlands
Secretary NameMs Annelize Korenhof-Hermans
NationalityDutch
StatusClosed
Appointed04 April 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressNewtonstraat 6
2871 Pm Schoonhoven
Netherlands
Director NameMrs Beryl McMillan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1995)
RoleSecretary
Correspondence Address25 The Nursery
Burgess Hill
West Sussex
RH15 0LF

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Application for striking-off (1 page)
21 January 2001Accounts made up to 31 March 2000 (11 pages)
24 May 2000Return made up to 04/04/00; full list of members (7 pages)
8 February 2000Accounts made up to 31 March 1999 (10 pages)
24 May 1999Return made up to 04/04/99; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1998 (10 pages)
12 May 1998Return made up to 04/04/98; full list of members (5 pages)
29 January 1998Accounts made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 04/04/97; no change of members (4 pages)
2 February 1997Accounts made up to 31 March 1996 (9 pages)
21 May 1996Registered office changed on 21/05/96 from: gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page)
21 May 1996Return made up to 04/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
18 October 1995Director resigned (2 pages)
8 June 1995Return made up to 04/04/95; full list of members (6 pages)