Company NameNRIM Overseas Investments Limited
Company StatusDissolved
Company Number03755713
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middx
HA6 2LZ
Director NameAndrea Michelle Whyte
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleBiochemist
Correspondence Address12 Cedars Close
Hendon
London
NW4 1TR
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middx
HA6 2LZ
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2008)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address15 Dollis Avenue
London
N3 1UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

800 at £1Anil Kumar Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£802
Current Liabilities£255,793

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Register inspection address has been changed from Marlborough House 3rd Floor 298 Regents Park Road London N3 2UA England (1 page)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 800
(5 pages)
24 June 2011Register inspection address has been changed from Marlborough House 3Rd Floor 298 Regents Park Road London N3 2UA England (1 page)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 800
(5 pages)
25 June 2010Registered office address changed from 3rd Floor 167 Fleet Street London EC4A 2EA on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 25 June 2010 (1 page)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Director appointed anil kumar sharma (2 pages)
14 August 2009Director appointed anil kumar sharma (2 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 October 2008Company name changed whyte overseas investments LIMITED\certificate issued on 10/10/08 (2 pages)
9 October 2008Company name changed whyte overseas investments LIMITED\certificate issued on 10/10/08 (2 pages)
7 October 2008Appointment terminated director melvyn whyte (1 page)
7 October 2008Appointment Terminated Director melvyn whyte (1 page)
1 October 2008Appointment terminated secretary bhagwant rattan (1 page)
1 October 2008Appointment Terminated Secretary bhagwant rattan (1 page)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 August 2008Return made up to 21/04/08; full list of members (7 pages)
26 August 2008Return made up to 21/04/08; full list of members (7 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 May 2007Return made up to 21/04/07; no change of members (7 pages)
8 May 2007Return made up to 21/04/07; no change of members (7 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 April 2006Return made up to 21/04/06; full list of members (8 pages)
27 April 2006Return made up to 21/04/06; full list of members (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
30 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 April 2005Return made up to 21/04/05; full list of members (9 pages)
28 April 2005Return made up to 21/04/05; full list of members (9 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
27 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
8 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2004Return made up to 21/04/04; full list of members (8 pages)
27 July 2003Accounts made up to 30 September 2002 (1 page)
27 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 June 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 21/04/03; full list of members (7 pages)
3 October 2002Ad 17/09/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
3 October 2002Ad 17/09/02--------- £ si 798@1=798 £ ic 2/800 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
16 September 2002Company name changed delvetime LIMITED\certificate issued on 16/09/02 (2 pages)
16 September 2002Company name changed delvetime LIMITED\certificate issued on 16/09/02 (2 pages)
21 June 2002Accounts made up to 30 September 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2001Return made up to 21/04/01; full list of members (6 pages)
2 May 2001Return made up to 21/04/01; full list of members (6 pages)
17 January 2001Accounts made up to 30 September 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 October 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 October 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
14 June 2000Return made up to 21/04/00; full list of members (6 pages)
14 June 2000Return made up to 21/04/00; full list of members (6 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
27 April 1999Company name changed scionix LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed scionix LIMITED\certificate issued on 28/04/99 (2 pages)
21 April 1999Incorporation (15 pages)
21 April 1999Incorporation (15 pages)