Company NameInternational Overseas Services Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number02591232
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed10 September 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed26 May 2005(14 years, 2 months after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMr John Michael Stephen Boyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address264 Trinity Road
London
SW18 3RQ
Director NameMr Jonathan Peter Bradley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Holland Park Avenue
London
W11 3QY
Secretary NameAnne Catherine Little
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1997)
RoleFinance Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed25 August 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2001)
RoleBusiness Area Fin Controller
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,659,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2007Dissolved (1 page)
19 January 2007Return of final meeting in a members' voluntary winding up (4 pages)
19 September 2006Declaration of solvency (3 pages)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 March 2006Director's particulars changed (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 November 2003Return made up to 01/10/03; full list of members (5 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
29 November 2000New director appointed (3 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 January 2000Auditor's resignation (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
5 November 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (3 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
24 October 1997Return made up to 01/10/97; no change of members (5 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 October 1996Return made up to 01/10/96; no change of members (5 pages)
21 June 1996Director resigned (2 pages)
21 June 1996New director appointed (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Memorandum and Articles of Association (31 pages)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Return made up to 01/10/95; full list of members (12 pages)
28 September 1995Full accounts made up to 31 March 1995 (13 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
21 October 1993Full accounts made up to 31 March 1993 (5 pages)