Company NameOverseas Students (UK) Limited
Company StatusDissolved
Company Number03361236
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lawrence Joseph Field
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 07 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40c Waddington Avenue
Old Coulsdon
Surrey
CR5 1QF
Secretary NameMr Miroslav Siba
NationalityBritish
StatusClosed
Appointed08 September 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameMrs Sunny Hua Field
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleAccountant
Correspondence Address118 Fairlands Avenue
Thornton Heath
Surrey
CR7 6HF
Secretary NameLawrence Joseph Field
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RolePersonnel Consultant
Correspondence Address118 Fairlands Avenue
Thornton Heath
Surrey
CR7 6HF
Secretary NameMatthew Kelly
NationalityBritish
StatusResigned
Appointed20 February 1999(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Bex
De La Warr Parade
Bexhill On Sea
East Sussex
TN40 1NN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Larry Field
50.00%
Ordinary
1 at £1Sunny Field
50.00%
Ordinary

Financials

Year2014
Net Worth£81,904
Cash£90,407
Current Liabilities£8,602

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Lawrence Joseph Field on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 05/04/09; full list of members (3 pages)
21 May 2009Return made up to 05/04/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
13 May 2008Return made up to 05/04/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
4 May 2006Return made up to 05/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
22 May 2003Return made up to 05/04/03; full list of members (6 pages)
22 May 2003Return made up to 05/04/03; full list of members (6 pages)
16 September 2002Accounts made up to 5 April 2002 (5 pages)
16 September 2002Accounts made up to 5 April 2002 (5 pages)
16 September 2002Accounts made up to 5 April 2002 (5 pages)
27 August 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
27 August 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
2 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
4 August 2000Accounts for a small company made up to 5 April 2000 (5 pages)
21 July 2000Registered office changed on 21/07/00 from: 118 fairlands avenue thornton heath surrey CR7 6HF (1 page)
21 July 2000Registered office changed on 21/07/00 from: 118 fairlands avenue thornton heath surrey CR7 6HF (1 page)
25 May 2000Return made up to 05/04/00; full list of members (6 pages)
25 May 2000Return made up to 05/04/00; full list of members (6 pages)
14 December 1999Accounts made up to 5 April 1999 (9 pages)
14 December 1999Accounts made up to 5 April 1999 (9 pages)
14 December 1999Accounts made up to 5 April 1999 (9 pages)
23 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
17 November 1998Accounts made up to 5 April 1998 (9 pages)
17 November 1998Accounts made up to 5 April 1998 (9 pages)
17 November 1998Accounts made up to 5 April 1998 (9 pages)
12 June 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1998Registered office changed on 23/03/98 from: 17 romola road tulse hill london SE24 9BA (1 page)
23 March 1998Registered office changed on 23/03/98 from: 17 romola road tulse hill london SE24 9BA (1 page)
11 February 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
11 February 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
28 April 1997Incorporation (14 pages)
28 April 1997Incorporation (14 pages)