Company NameEREF Overseas Limited
Company StatusDissolved
Company Number05689074
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(1 week after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarrenden
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameDwight Nicholas Cupit
NationalityAustralian
StatusClosed
Appointed02 February 2006(1 week after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address9 Filmer Road
London
SW6 7BU
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Englefield Capital Llp
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 July 2007Director resigned (1 page)
22 February 2007Return made up to 26/01/07; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: michelin house 81 fulham road london SW3 6RD (1 page)
13 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
26 January 2006Incorporation (10 pages)