Company NameOvermann (UK) Limited
Company StatusDissolved
Company Number03271912
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTaiwo Olumuyiwa Ajose
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleMerchant
Correspondence Address11 The Grange The Knoll
Castlebar Hill Ealing
London
W13 8JJ
Secretary NameAyeesha Dikko
NationalityNigerian
StatusClosed
Appointed03 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 22 January 2002)
RoleBanker
Correspondence Address587 Finchley Road
London
NW3 7BS
Director NameAudrey Svensson Ajose
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleRetired Diplomat
Correspondence Address11 The Grange The Knoll
Castlebar Hill Ealing
London
W13 8JJ
Secretary NameAudrey Svensson Ajose
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleRetired Diplomat
Correspondence Address11 The Grange The Knoll
Castlebar Hill Ealing
London
W13 8JJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address19 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
19 June 2001Compulsory strike-off action has been discontinued (1 page)
13 June 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
21 February 2000Return made up to 31/10/99; full list of members (6 pages)
1 May 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1999Return made up to 31/10/98; full list of members (6 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
9 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Return made up to 31/10/97; full list of members (6 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (2 pages)
31 October 1996Incorporation (19 pages)