Company NameL Neumann Overseas Limited
Company StatusDissolved
Company Number01294293
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameCathgrand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Joshua Neumann
NationalityBritish
StatusClosed
Appointed25 August 1991(14 years, 7 months after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Joshua Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2009(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 15 October 2013)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address12 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Samuel Myer Neumann
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
London
NW4 3XP
Director NameEva Neumann
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1977(1 week, 4 days after company formation)
Appointment Duration26 years, 4 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address1 Oakover Mews
Rutland Drive Salford
Manchester
M7 4JP
Director NameMr Joshua Neumann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1977(1 week, 4 days after company formation)
Appointment Duration26 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMr Samuel Myer Neumann
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1977(1 week, 4 days after company formation)
Appointment Duration26 years, 4 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Kersal Crag
Manchester
M7 4SL
Director NameMr Harold Kershner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 New Hall Road
Salford
Greater Manchester
M7 4EL

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

50 at £1Joshua Neumann
50.00%
Ordinary
5 at £1E. Neumann
5.00%
Ordinary
5 at £1Executors Of L. Neumann
5.00%
Ordinary
40 at £1S. Neumann
40.00%
Ordinary

Financials

Year2014
Net Worth£167,020
Cash£104
Current Liabilities£96,098

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
15 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
7 November 2012Liquidators' statement of receipts and payments to 4 August 2012 (10 pages)
7 November 2012Liquidators statement of receipts and payments to 4 August 2012 (10 pages)
7 November 2012Liquidators' statement of receipts and payments to 4 August 2012 (10 pages)
7 November 2012Liquidators statement of receipts and payments to 4 August 2012 (10 pages)
17 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 September 2011Registered office address changed from New Victoria Mill Wellington Street Bury Lancashire BL8 2AL on 15 September 2011 (1 page)
15 September 2011Registered office address changed from New Victoria Mill Wellington Street Bury Lancashire BL8 2AL on 15 September 2011 (1 page)
12 September 2011Appointment of a voluntary liquidator (1 page)
12 September 2011Appointment of a voluntary liquidator (1 page)
12 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-05
(1 page)
12 September 2011Statement of affairs with form 4.19 (4 pages)
12 September 2011Statement of affairs with form 4.19 (4 pages)
12 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2011Appointment of Mr Samuel Meyer Neumann as a director on 10 August 2011 (2 pages)
9 September 2011Appointment of Mr Samuel Meyer Neumann as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Director's details changed for Joshua Newmann on 21 August 2010 (2 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
21 September 2010Director's details changed for Joshua Newmann on 21 August 2010 (2 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 100
(4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
3 September 2009Appointment Terminated Director harold kershner (1 page)
3 September 2009Director appointed joshua newmann (2 pages)
3 September 2009Director appointed joshua newmann (2 pages)
3 September 2009Appointment terminated director harold kershner (1 page)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 25/08/07; full list of members (4 pages)
2 October 2008Return made up to 25/08/08; full list of members (4 pages)
2 October 2008Return made up to 25/08/07; full list of members (4 pages)
2 October 2008Return made up to 25/08/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Return made up to 25/08/06; full list of members (3 pages)
23 January 2007Return made up to 25/08/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
28 November 2005Return made up to 25/08/05; full list of members (3 pages)
28 November 2005Return made up to 25/08/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Return made up to 25/08/04; full list of members (7 pages)
19 November 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Return made up to 25/08/03; no change of members (6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Return made up to 25/08/03; no change of members (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Return made up to 25/08/02; full list of members (8 pages)
24 September 2002Return made up to 25/08/02; full list of members (8 pages)
2 July 2002Registered office changed on 02/07/02 from: 1 oakham mews rutland drive salford manchester M7 0JP (1 page)
2 July 2002Registered office changed on 02/07/02 from: 1 oakham mews rutland drive salford manchester M7 0JP (1 page)
26 June 2002Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 25/08/01; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2001Return made up to 25/08/00; full list of members (8 pages)
26 April 2001Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 2000Return made up to 25/08/99; no change of members (4 pages)
23 March 2000Return made up to 25/08/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 25/08/98; full list of members (6 pages)
9 November 1998Return made up to 25/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1998Return made up to 25/08/97; no change of members (4 pages)
24 March 1998Return made up to 25/08/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 25/08/96; no change of members (4 pages)
29 October 1996Return made up to 25/08/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Return made up to 25/08/95; full list of members (6 pages)
18 October 1995Return made up to 25/08/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 October 1994Accounts for a small company made up to 31 March 1993 (9 pages)
17 October 1994Accounts for a small company made up to 31 March 1993 (9 pages)
6 May 1993Accounts for a small company made up to 31 March 1992 (7 pages)
6 May 1993Accounts for a small company made up to 31 March 1992 (7 pages)