Company NameOverseas Corporation Limited
Company StatusDissolved
Company Number02704912
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameAli Ladjevardi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(8 months after company formation)
Appointment Duration8 years, 11 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressFlat 2 47 Egerton Gardens
London
SW3 2DD
Secretary NameAnthony George Strachan
NationalityBritish
StatusClosed
Appointed26 February 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameMr Ferit Ferhangil
Date of BirthJune 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Executive
Correspondence Address22 Wellington Road
London
NW8 9SP
Director NameMiss Robecca Jane Shaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Executive
Correspondence Address1 Grove Court
London
SW10 9QY
Secretary NameClive George Doxey May
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressTwin Pines 22 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frognal
London
NW3 6YD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
12 May 2000Return made up to 08/04/00; full list of members (6 pages)
16 December 1999Registered office changed on 16/12/99 from: 16,berkeley street london W1X 5AE (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 May 1999Return made up to 08/04/99; full list of members (6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Director's particulars changed (1 page)
26 May 1996Return made up to 08/04/96; no change of members (4 pages)
27 April 1995Return made up to 08/04/95; full list of members (6 pages)