Company NameDouble Overseas Limited
Company StatusDissolved
Company Number03219764
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameErika Kathe Schreiner
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 03 April 2007)
RoleManager
Correspondence AddressKrugalm 3
Fischbachau
Bayern 83730
Secretary NameEngelbert Scherr
NationalityGerman
StatusClosed
Appointed01 March 2003(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence AddressKrugalm 3
Fischbachau
Bayern 83730
Germany
Director NameMrs Enid Mary Thompstone
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleAccountant
Correspondence AddressGawsworth House Coventry Road
Baginton
Coventry
CV8 3AJ
Secretary NameTrevor Thompstone
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGawsworth House Coventry Road
Baginton
Coventry
West Midlands
CV8 3AJ
Director NameCiro Leone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed19 July 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1999)
RoleManager
Correspondence AddressSt Josephstrasse 8b
Maastricht 6227 Sm
Holland
Foreign
Director NameKaren Gwyther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2002)
RoleManager
Correspondence Address67 Sir Francis Way
Brentwood
Essex
CM14 4TE
Director NameAnthony Peter Arthur Reeves
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2003)
RoleManager
Correspondence Address22 Orchard Croft
The Stow
Harlow
Essex
CM20 3BB
Secretary NameSheila Margaret Reeves
NationalityBritish
StatusResigned
Appointed14 May 2002(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 May 2003)
RoleCompany Director
Correspondence Address22 Orchard Croft
The Stow
Harlow
Essex
CM20 3BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2005Return made up to 02/07/05; full list of members (6 pages)
14 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2003Return made up to 02/07/03; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 22 orchard croft the stow harlow essex CM20 3BB (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 April 2003New director appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 September 2001Return made up to 02/07/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 September 2000Return made up to 02/07/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Return made up to 02/07/99; full list of members (6 pages)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
26 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: gawsworth house coventry road c/o t thompstone & company coventry CV8 3AJ (1 page)
1 September 1998Return made up to 02/07/98; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
14 August 1997Return made up to 02/07/97; full list of members (6 pages)
14 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
7 July 1996Director resigned (2 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New director appointed (1 page)
7 July 1996New secretary appointed (1 page)
2 July 1996Incorporation (21 pages)