Company NameOverseas Merchant Co Limited
Company StatusDissolved
Company Number03083174
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameFarid Butt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed02 August 2007(12 years after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleCompany Director
Correspondence Address146 Hillyfields
Loughton
Essex
IG10 2PX
Secretary NameCashlong Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 July 2006(10 years, 12 months after company formation)
Appointment Duration2 years (closed 13 August 2008)
Correspondence AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
Director NameGhulam Mohammad Sayeed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameMark Thomas Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2000)
RoleBusinessman
Correspondence Address8 Elrington Road
Woodford Green
Essex
IG8 0BW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameM.C. Accounting Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB

Location

Registered AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 March 2008Application for striking-off (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (2 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 5-6 portman mews south london W1H 6HU (1 page)
5 September 2006Return made up to 24/07/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page)
26 July 2006New secretary appointed (1 page)
1 November 2005Return made up to 24/07/05; full list of members (6 pages)
29 July 2005Return made up to 24/07/04; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Registered office changed on 11/04/05 from: 455 high road woodford green essex IG8 0XE (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 August 2001Registered office changed on 23/08/01 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page)
23 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 2001Director resigned (1 page)
21 August 2000Return made up to 24/07/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Return made up to 24/07/99; full list of members (6 pages)
25 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 July 1997Return made up to 24/07/97; full list of members (6 pages)
13 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 July 1997New director appointed (2 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 August 1996Return made up to 24/07/96; full list of members (6 pages)
28 July 1995Secretary resigned (2 pages)
24 July 1995Incorporation (38 pages)