Company NameOverseas Enterprises Ltd
Company StatusDissolved
Company Number04232589
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Secretary NameNasim Pardhan
NationalityBritish
StatusClosed
Appointed22 May 2002(11 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2009)
RoleSecretary
Correspondence Address24 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameMr Karim Mohamed Pardhan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(1 year, 4 months after company formation)
Appointment Duration7 years (closed 27 October 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Campion Close
Garston
Watford
Hertfordshire
WD25 7PL
Director NameMrs Fatana Pardhan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 27 October 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Campion Close
Garston
Watford
Hertfordshire
WD25 7PL
Director NameMohamed Habib Pardhan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2002)
RoleBusinessman Importer Exporter
Correspondence Address24 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameNasim Pardhan
NationalityBritish
StatusResigned
Appointed05 July 2001(3 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2002)
RoleSecretary
Correspondence Address24 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameMr Aly Mohamed Pardhan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameMr Aly Mohamed Pardhan
NationalityBritish
StatusResigned
Appointed17 January 2002(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 2008Liquidators statement of receipts and payments to 2 November 2008 (6 pages)
10 June 2008Liquidators statement of receipts and payments to 2 November 2008 (6 pages)
18 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2007Statement of affairs (6 pages)
18 May 2007Appointment of a voluntary liquidator (1 page)
29 April 2007Registered office changed on 29/04/07 from: 10 dalston gardens stanmore middlesex HA7 1BU (1 page)
28 February 2007Return made up to 12/06/06; full list of members (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 24 ross way northwood middlesex HA6 3HU (1 page)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Director resigned (1 page)
24 August 2005Return made up to 12/06/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Particulars of mortgage/charge (9 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 March 2003New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
4 February 2002Ad 17/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned (2 pages)
16 July 2001Registered office changed on 16/07/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
12 June 2001Incorporation (16 pages)