Company NameCapital & Overseas Limited
Company StatusDissolved
Company Number02692523
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRonald Nathan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Buttermere Court
Boundary Road
London
NW8 6NS
Director NameMrs Lynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Buttermere Court Boundary Road
London
NW8 6NS
Secretary NameRonald Nathan
NationalityBritish
StatusClosed
Appointed17 December 1996(4 years, 9 months after company formation)
Appointment Duration14 years (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Buttermere Court
Boundary Road
London
NW8 6NS
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration3 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration3 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameRoger Terry Jansen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressSherwood 24 Highview
Cheam
Sutton
Surrey
SM2 7DY
Secretary NameRoger Terry Jansen
NationalityBritish
StatusResigned
Appointed17 June 1992(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressSherwood 24 Highview
Cheam
Sutton
Surrey
SM2 7DY
Director NameMr David Lawrence Grove
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 1992)
RoleChartered Accountant
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director NameLynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(11 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 22 March 1993)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Director NameMr Adrian Perrins Ford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressHillfield Cranley Road
Walton On Thames
Surrey
KT12 5BP
Secretary NameIngrid Tully
NationalityBritish
StatusResigned
Appointed22 March 1994(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1995)
RoleSecretary
Correspondence Address58 Balfour Road
Ilford
Essex
IG1 4JG
Secretary NameLynn Nathan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 12 months after company formation)
Appointment Duration1 day (resigned 01 March 1995)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Secretary NameLynn Nathan
NationalityBritish
StatusResigned
Appointed28 February 1995(2 years, 12 months after company formation)
Appointment Duration1 day (resigned 01 March 1995)
RoleCompany Director
Correspondence Address15 Marlborough Mansions
Cannon Hill
London
NW6 1JT

Location

Registered AddressSt Georges House
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at 1Capital & Overseas Holdings LTD
99.00%
Ordinary
1 at 1Ronald Nathan
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 August 2009Return made up to 15/05/09; full list of members (4 pages)
6 August 2009Return made up to 15/05/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from st georges house 15 hanover square london W1S 1HS (1 page)
5 August 2009Registered office changed on 05/08/2009 from 42 manchester street london W1U 7LP (1 page)
5 August 2009Registered office changed on 05/08/2009 from st georges house 15 hanover square london W1S 1HS (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from 42 manchester street london W1U 7LP (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
15 May 2008Director'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 2008Director 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 2008Director and Secretary's Change of Particulars / ronald nathan / 15/05/2008 / (1 page)
15 May 2008Director's change of particulars / lynn nathan / 15/05/2008 (1 page)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
15 May 2008Director and secretary's change of particulars / ronald nathan / 15/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / ronald nathan / 15/05/2008 (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 02/03/07; full list of members (7 pages)
12 March 2007Return made up to 02/03/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 02/03/05; full list of members (7 pages)
26 April 2005Return made up to 02/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
9 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
30 April 1999Accounts made up to 31 March 1998 (8 pages)
14 March 1999Return made up to 02/03/99; full list of members (6 pages)
14 March 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 02/03/98; no change of members (5 pages)
6 March 1998Return made up to 02/03/98; no change of members
  • 363(287) ‐ Registered office changed on 06/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Accounts made up to 31 March 1997 (8 pages)
19 February 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Return made up to 02/03/97; full list of members (8 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 02/03/97; full list of members (8 pages)
31 January 1997Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page)
31 January 1997Registered office changed on 31/01/97 from: 17-18 dover street london W1X 3PB (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts made up to 31 March 1996 (6 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
5 December 1996Company name changed capital and overseas (pensions) LIMITED\certificate issued on 06/12/96 (4 pages)
5 December 1996Company name changed capital and overseas (pensions) LIMITED\certificate issued on 06/12/96 (4 pages)
6 May 1996Full accounts made up to 31 March 1995 (7 pages)
6 May 1996Accounts made up to 31 March 1995 (7 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 March 1995Return made up to 02/03/95; full list of members (12 pages)
20 March 1995Return made up to 02/03/95; full list of members (9 pages)