Company NameUK Overseas Contracts Limited
Company StatusDissolved
Company Number07266924
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTamir Gamliel
Date of BirthJune 1972 (Born 51 years ago)
NationalityIsrael
StatusClosed
Appointed14 March 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address109 Gloucester Place
London
W1U 6JW
Secretary NameMr Tamir Gamliel
StatusClosed
Appointed03 September 2012(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 06 August 2013)
RoleCompany Director
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heathgate
London
NW11 7AN
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Secretary NameMr Zamir Haim
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 Marlborough Place
London
NW8 0PG

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Appointment of Mr Tamir Gamliel as a secretary (1 page)
3 September 2012Appointment of Mr Tamir Gamliel as a secretary on 3 September 2012 (1 page)
8 August 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(3 pages)
8 August 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(3 pages)
3 April 2012Appointment of Tamir Gamliel as a director (2 pages)
3 April 2012Termination of appointment of Zamir Haim as a director (1 page)
3 April 2012Termination of appointment of Zamir Haim as a director on 14 March 2012 (1 page)
3 April 2012Appointment of Tamir Gamliel as a director on 14 March 2012 (2 pages)
2 April 2012Termination of appointment of Zamir Haim as a secretary on 14 March 2012 (1 page)
2 April 2012Termination of appointment of Daniel Edgar as a director (1 page)
2 April 2012Termination of appointment of Zamir Haim as a secretary (1 page)
2 April 2012Termination of appointment of Daniel Edgar as a director on 14 March 2012 (1 page)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
8 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 73 Maygrove Road London NW6 2EG England on 7 July 2011 (1 page)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2010Incorporation (23 pages)
27 May 2010Incorporation (23 pages)