Company NameOverview Services Ltd
Company StatusDissolved
Company Number03493554
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameApolinio Site Bolope
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 06 January 2004)
RoleBusiness Administrator
Correspondence Address40 Leamington Road Villas
London
W11 1HT
Director NameApolonio Site Bolope
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 06 January 2004)
RoleBusiness Administrator
Correspondence Address40 Leamington Road Villas
London
W11 1HT
Secretary NameGeraldo Benedito
NationalityAngolan
StatusClosed
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address202 Westbourne Park Road
London
W11 1EP
Secretary NameAntonio Sda Costa
NationalityPortuguese
StatusClosed
Appointed20 January 2000(2 years after company formation)
Appointment Duration3 years, 11 months (closed 06 January 2004)
RoleSecretary
Correspondence Address314 Ley Street 3 Sippets Court
Ley Street
Ilford
Essex
IG1 4AX
Secretary NameEmilio Batista Mane
NationalityPortugues
StatusResigned
Appointed23 January 1998(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 1999)
RoleCompany Director
Correspondence Address23 Kensington Gardens Square
London
W2 4BE
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address40 Leamington Road
Villa
London
W11 1HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2002Return made up to 16/01/02; full list of members (7 pages)
12 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 16/01/00; full list of members (6 pages)
22 March 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
22 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000New secretary appointed (2 pages)
25 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 22-23 kensington gardens square london W2 4BE (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 213 piccadilly london W1V 9LD (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
15 January 1998Incorporation (11 pages)