Company NameOverstrand Structured Finance Limited
Company StatusDissolved
Company Number03861754
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameAnne-Marie Mahabir-Khan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleHousewife
Correspondence Address20 Benham House
Coleridge Gardens 552 Kings Road
London
SW10 0RD
Director NameMr Shemeel Nigel Khan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Benham House
Coleridge Gardens 552 Kings Road
London
SW10 0RD
Secretary NameMr Shemeel Nigel Khan
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Benham House
Coleridge Gardens 552 Kings Road
London
SW10 0RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£235,986
Cash£14,472
Current Liabilities£44,667

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
5 November 2007Return made up to 19/10/07; full list of members (5 pages)
24 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 December 2006Return made up to 19/10/06; full list of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 January 2006Return made up to 19/10/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 October 2005Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2005Registered office changed on 07/10/05 from: smith & williamson 1 riding house street london W1P 7PA (1 page)
20 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 November 2002Return made up to 19/10/02; full list of members (5 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
3 November 2001Return made up to 19/10/01; full list of members (5 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
28 November 2000Ad 19/10/99--------- £ si 1@1 (2 pages)
28 November 2000Return made up to 19/10/00; full list of members (5 pages)
7 August 2000Registered office changed on 07/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Secretary resigned (1 page)
19 October 1999Incorporation (13 pages)