Company NameAnglo Overseas Finance Limited
Company StatusDissolved
Company Number02974264
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameInvestauto Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Deroy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address7 Bis Rue De L Etang
Loliveciennes
78430
Director NameNancy Elizabeth Settle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleGroup Legal Advisor
Correspondence Address18a Addison Avenue
London
W11 4QR
Director NameIan Malcolm Wilson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address143 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary NameNancy Elizabeth Settle
NationalityBritish
StatusCurrent
Appointed26 May 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleGroup Legal Advisor
Correspondence Address18a Addison Avenue
London
W11 4QR
Director NamePierre Legros
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1996)
RoleCd (Proposed)
Correspondence Address8 Rue De Seze
Paris
75009
Director NameAmol Jashwant Shah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressPO Box 16887
Jrbrl Ali
Dubai
UAE
Secretary NameAmol Shah
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 1995)
RoleSecretary
Correspondence AddressJebel Ali
Dubai
Pob 1688
Director NameGerald Bartheley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address28 Rue Basfroi
Paris
F75011
Director NameArjan David Brijnath
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 1999)
RoleCorporate Adviser
Correspondence Address59 Randolph Avenue
London
W9 1BQ
Director NameNicole Hivert
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address38 Rue Pasteur
Yerres
France 91330
Foreign
Director NameJashvantlal Mansukhlal Shah
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 May 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressHeatherley Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Secretary NameNicole Hivert
NationalityFrench
StatusResigned
Appointed09 September 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address38 Rue Pasteur
Yerres
France 91330
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSpectrum House
20/26 Cursitir Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2000Dissolved (1 page)
23 February 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Return of final meeting in a members' voluntary winding up (4 pages)
13 August 1999Appointment of a voluntary liquidator (2 pages)
13 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1999Declaration of solvency (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Return made up to 06/10/98; full list of members (8 pages)
31 March 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 February 1998Return made up to 06/10/97; full list of members (10 pages)
31 January 1997Full accounts made up to 31 December 1995 (10 pages)
30 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
17 January 1997Return made up to 06/10/96; full list of members (7 pages)
18 October 1996Registered office changed on 18/10/96 from: 21 st thomas street bristol BS1 6JS (1 page)
18 October 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
11 August 1996New director appointed (2 pages)
24 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 June 1996Director resigned (1 page)
17 February 1996Director resigned;new director appointed (2 pages)
12 January 1996Ad 27/10/95--------- £ si 124998@1=124998 £ ic 130102/255100 (2 pages)
12 January 1996£ nc 126000/255100 27/10/95 (1 page)
12 January 1996Memorandum and Articles of Association (26 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 January 1996Ad 27/10/95--------- £ si 102039@1=102039 £ ic 2/102041 (2 pages)
12 January 1996Ad 27/10/95--------- £ si 28061@1=28061 £ ic 102041/130102 (2 pages)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Accounting reference date notified as 31/12 (1 page)