Company NameOverseas Factors Limited
Company StatusDissolved
Company Number02266524
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameGeneral Aromatic Limited

Business Activity

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

Directors

Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusClosed
Appointed10 April 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 03 September 2013)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed21 August 2008(20 years, 2 months after company formation)
Appointment Duration5 years (closed 03 September 2013)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameManel Limited (Corporation)
StatusClosed
Appointed10 April 2007(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 03 September 2013)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMargaret May Steward
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleFashion Consultant
Correspondence AddressLyle Cottage 13 Hardwicke Road
Reigate
Surrey
RH2 9HJ
Director NameMr David Keith Atkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleAccountant
Correspondence AddressPillingstone Hill
Little Cowarne
Bromyard
Herefordshire
HR7 4RG
Wales
Secretary NameMr David Keith Atkinson
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressPillingstone Hill
Little Cowarne
Bromyard
Herefordshire
HR7 4RG
Wales
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 January 1999)
RoleManager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed07 January 1997(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2007)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHopedale Llc (Corporation)
StatusResigned
Appointed01 March 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2007)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed01 March 2001(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2007)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

2 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,603
Cash£54,258
Current Liabilities£45,602

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(5 pages)
1 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(5 pages)
28 January 2013Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
27 December 2012Director's details changed for Manel Limited on 22 November 2009 (2 pages)
27 December 2012Director's details changed for Manel Limited on 22 November 2009 (2 pages)
27 December 2012Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
15 August 2012Restoration by order of the court (3 pages)
15 August 2012Restoration by order of the court (3 pages)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (2 pages)
7 July 2009Application for striking-off (2 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
9 December 2008Return made up to 22/11/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 September 2008Director appointed marc angst (3 pages)
1 September 2008Secretary's change of particulars / marc angst / 20/08/2008 (1 page)
1 September 2008Director appointed marc angst (3 pages)
1 September 2008Resolutions
  • RES13 ‐ Minutes of a meeting 21/08/2008
(1 page)
1 September 2008Resolutions
  • RES13 ‐ Minutes of a meeting 21/08/2008
(1 page)
1 September 2008Secretary's Change of Particulars / marc angst / 20/08/2008 / HouseName/Number was: n/a, now: ; Street was: route des cigognes 8, now: chemin du moulin; Area was: 1135 denens, now: ; Post Town was: 1135, now: villars-sous-yens; Region was: n/a, now: 1168; Post Code was: n/a, now: (1 page)
25 June 2008Secretary Appointed Marc Philippe Angst Logged Form (3 pages)
25 June 2008Secretary appointed marc philippe angst logged form (3 pages)
2 May 2008Secretary appointed mr. Marc angst (1 page)
2 May 2008Secretary appointed mr. Marc angst (1 page)
2 May 2008Return made up to 22/11/07; full list of members (3 pages)
2 May 2008Return made up to 22/11/07; full list of members (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page)
21 April 2007Secretary resigned (1 page)
11 December 2006Return made up to 22/11/06; full list of members (7 pages)
11 December 2006Return made up to 22/11/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Return made up to 22/11/05; full list of members (7 pages)
6 December 2005Return made up to 22/11/05; full list of members (7 pages)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
6 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 November 2002Return made up to 22/11/02; full list of members (7 pages)
30 November 2002Return made up to 22/11/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
8 November 2002Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Secretary's particulars changed (1 page)
18 January 2002Secretary's particulars changed (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
8 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
8 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
14 December 2000Return made up to 22/11/00; full list of members (7 pages)
14 December 2000Return made up to 22/11/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
3 December 1999Return made up to 22/11/99; full list of members (7 pages)
3 December 1999Return made up to 22/11/99; full list of members (7 pages)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
24 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
30 November 1998Return made up to 22/11/98; no change of members (4 pages)
30 November 1998Return made up to 22/11/98; no change of members (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
24 February 1998Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 22/11/97; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: lyn house ivy mill lane godstone surrey RH9 8NR (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: lyn house ivy mill lane godstone surrey RH9 8NR (1 page)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 December 1996Return made up to 22/11/96; no change of members (4 pages)
5 December 1996Return made up to 22/11/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 February 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
4 January 1996Return made up to 01/12/95; full list of members (6 pages)
4 January 1996Return made up to 01/12/95; full list of members (6 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1989Company name changed general aromatic LIMITED\certificate issued on 07/04/89 (2 pages)
6 April 1989Company name changed general aromatic LIMITED\certificate issued on 07/04/89 (2 pages)
10 June 1988Incorporation (15 pages)
10 June 1988Incorporation (15 pages)