Company NameOverseas Telecom Limited
Company StatusDissolved
Company Number04566326
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameSun Telecom UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDevendra Nath Anand
Date of BirthApril 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Ross Way
Northwood
Middx
HA6 3HU
Secretary NamePuneet Anand
NationalityIndian
StatusClosed
Appointed04 January 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 08 September 2009)
RoleSelf Employed
Correspondence Address3 Dukes Lodge 10-12 Eastbury Avenue
Northwood
Middlesex
HA6 3NA
Secretary NameSri Ranga Rajesh Nimmana
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address186 Empire Court
North End Road
Wembley
Middlesex
HA9 0AJ
Secretary NameMagdalena Leszcynska
NationalityBritish
StatusResigned
Appointed03 October 2006(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 January 2007)
RoleCompany Director
Correspondence Address60 The Avenue
Tottenham
London
N17 6TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2006)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Location

Registered Address499 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
22 January 2009Total exemption full accounts made up to 31 July 2007 (14 pages)
27 December 2008Registered office changed on 27/12/2008 from actwt 10 joel street northwood middlesex HA6 1PF (1 page)
22 October 2008Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2008Secretary appointed puneet anand (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 6 park lane wembley HA9 7RP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 82 fermor crescent luton bedfordshire LU2 9LN (1 page)
26 February 2007Secretary resigned (1 page)
13 December 2006Return made up to 17/10/06; full list of members (6 pages)
17 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 6 park lane 1ST floor office wembley middlesex HA9 7RP (1 page)
24 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 September 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Return made up to 17/10/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 136 fulton house fulton road wembley middlesex HA9 0TF (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Full accounts made up to 31 October 2003 (9 pages)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 219 empire house empire way wembley HA9 0EW (1 page)
22 December 2003Return made up to 17/10/03; full list of members (6 pages)
27 August 2003Secretary's particulars changed (1 page)
18 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (16 pages)