Company NameOverseas Credit Management Limited
Company StatusDissolved
Company Number03793011
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameOlga Karbovnica
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityLatvian
StatusClosed
Appointed01 July 2003(4 years after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2005)
RoleFinancial Consulting
Correspondence AddressBrivibas Str 281-7
Riga
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameUnited Western Foundation (Corporation)
StatusResigned
Appointed22 June 1999(1 day after company formation)
Appointment Duration2 years (resigned 01 July 2001)
Correspondence AddressApartado Postal 6-5879
El Dorado
Panama City 6a
Foreign
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed22 June 1999(1 day after company formation)
Appointment Duration2 years (resigned 01 July 2001)
Correspondence AddressPO Box 6
5879 El Dorado
Panama
Republic Of Panama
Director NameJargon Management Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 July 2001(2 years after company formation)
Appointment Duration2 years (resigned 01 July 2003)
Correspondence Address1 Naousis Street
Larnaca
6302
Cyprus
Secretary NameLuxco 2000 Limited (Corporation)
StatusResigned
Appointed01 July 2001(2 years after company formation)
Appointment Duration2 years (resigned 01 July 2003)
Correspondence Address42 Chelmsford Road
Dublin 6
Irish

Location

Registered AddressUnit B Cil Trading Estate
Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,681
Cash£3,367
Current Liabilities£1,686

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
26 June 2003Return made up to 21/06/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
14 November 2001Return made up to 21/06/01; change of members (8 pages)
6 November 2001Registered office changed on 06/11/01 from: 241 camden high street london NW1 7BU (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
25 July 2001Total exemption full accounts made up to 30 June 2001 (3 pages)
7 September 2000Return made up to 21/06/00; full list of members (6 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned;director resigned (1 page)
21 June 1999Incorporation (16 pages)