Company NameAnglo Overseas Corporation Limited
Company StatusDissolved
Company Number03783467
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew Bath
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed22 June 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 21 August 2001)
RoleConsultant
Correspondence Address17 Kendal Steps
Saint Georges Fields
London
W2 2YE
Secretary NameTodd Alexander Mairs
NationalityAustralian
StatusClosed
Appointed07 August 2000(1 year, 2 months after company formation)
Appointment Duration1 year (closed 21 August 2001)
RoleCompany Director
Correspondence Address17 Kendal Steps
Saint Georges Fields
London
W2 2YE
Secretary NameAndrew Bath
NationalityAustralian
StatusResigned
Appointed22 June 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2000)
RoleConsultant
Correspondence AddressUnit 17 Clarewood Court
Seymour Place
London
W1H 5DD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 Kendal Steps
Saint Georges Fields
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
29 December 2000Accounting reference date extended from 30/06/00 to 05/12/00 (1 page)
16 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: unit 17 clarewood court seymour place london W1H 5DD (1 page)
16 August 2000Director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: suite 23195 72 new bond street london W1Y 9DD (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Incorporation (16 pages)