Boundary Road
London
NW8 6NS
Director Name | Mrs Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Buttermere Court Boundary Road London NW8 6NS |
Secretary Name | Ronald Nathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Buttermere Court Boundary Road London NW8 6NS |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 3 months, 2 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Roger Terry Jansen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Sherwood 24 Highview Cheam Sutton Surrey SM2 7DY |
Secretary Name | Roger Terry Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Sherwood 24 Highview Cheam Sutton Surrey SM2 7DY |
Director Name | Mr David Lawrence Grove |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Director Name | Mr Adrian Perrins Ford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Hillfield Cranley Road Walton On Thames Surrey KT12 5BP |
Secretary Name | Ingrid Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | 58 Balfour Road Ilford Essex IG1 4JG |
Secretary Name | Lynn Nathan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 12 months after company formation) |
Appointment Duration | 1 day (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Secretary Name | Lynn Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 12 months after company formation) |
Appointment Duration | 1 day (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 15 Marlborough Mansions Cannon Hill London NW6 1JT |
Registered Address | St Georges House 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at 1 | Capital & Overseas Holdings LTD 99.00% Ordinary |
---|---|
1 at 1 | Ronald Nathan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from st georges house 15 hanover square london W1S 1HS (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 42 manchester street london W1U 7LP (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from st georges house 15 hanover square london W1S 1HS (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 42 manchester street london W1U 7LP (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2008 | Director's Change of Particulars / lynn nathan / 15/05/2008 / HouseName/Number was: , now: 75 buttermere court; Street was: 12A marlborough mansions, now: boundary road; Area was: cannon hill, now: ; Post Code was: NW6 1JP, now: NW8 6NS (1 page) |
15 May 2008 | Director and Secretary's Change of Particulars / ronald nathan / 15/05/2008 / HouseName/Number was: , now: 75; Street was: 12A marlborough mansions, now: buttermere court; Area was: cannon hill, now: boundary road; Post Code was: NW6 1JP, now: NW8 6NS (1 page) |
15 May 2008 | Director and Secretary's Change of Particulars / ronald nathan / 15/05/2008 / (1 page) |
15 May 2008 | Director's change of particulars / lynn nathan / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2008 | Director and secretary's change of particulars / ronald nathan / 15/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / ronald nathan / 15/05/2008 (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
12 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 02/03/00; full list of members
|
16 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 April 1999 | Accounts made up to 31 March 1998 (8 pages) |
14 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 02/03/99; full list of members
|
6 March 1998 | Return made up to 02/03/98; no change of members (5 pages) |
6 March 1998 | Return made up to 02/03/98; no change of members
|
19 February 1998 | Resolutions
|
19 February 1998 | Accounts made up to 31 March 1997 (8 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
19 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
3 February 1998 | Resolutions
|
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Return made up to 02/03/97; full list of members (8 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 02/03/97; full list of members (8 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts made up to 31 March 1996 (6 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Company name changed capital and overseas (pensions) LIMITED\certificate issued on 06/12/96 (4 pages) |
5 December 1996 | Company name changed capital and overseas (pensions) LIMITED\certificate issued on 06/12/96 (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 May 1996 | Accounts made up to 31 March 1995 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 March 1995 | Return made up to 02/03/95; full list of members (12 pages) |
20 March 1995 | Return made up to 02/03/95; full list of members (9 pages) |