Company NameOvernight Logistics Limited
Company StatusDissolved
Company Number03712937
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Florent Mertens
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBelgian
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHausener Obergasse 20c
Frankfurt
60448
Foreign
Secretary NameMr David Paul Rance
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 72 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressUnit 3 40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth£130,933
Cash£132,661
Current Liabilities£1,728

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Return made up to 12/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2006Return made up to 12/02/06; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 February 2002Return made up to 12/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 April 2000Return made up to 12/02/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 591 london road sutton surrey SM3 9AG (1 page)
30 July 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
12 February 1999Incorporation (11 pages)