Company NameSm Overseas Corporation Limited
Company StatusDissolved
Company Number03727826
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Secretary NameCarl St Michael Walker
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameCarl St Michael Walker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address8a Lawn Road
Belsize Park
London
NW3 2XS
Director NameVinod Kumar Bhalla
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleExporter
Correspondence AddressPO Box 2806
Rajinder Nagar
New Delhi 110060
Foreign
Director NameMadhu Ranadev
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Breamore Road
Ilford
Essex
IG3 9NB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address8a Lawn Road
London
NW3 2XS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
19 July 2005Director resigned (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 08/03/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 08/03/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 31 March 2001 (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
8 April 2002Return made up to 08/03/02; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 March 2000Return made up to 08/03/00; full list of members (6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 8A lawn road london NW3 2XS (1 page)
9 April 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 73/75 princess street manchester M2 4EG (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)