Company NameOverdata Technology Limited
Company StatusDissolved
Company Number03974411
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHugo Grispo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed06 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2004)
RoleIT Consultant
Correspondence Address181 Saint Pauls Avenue
Kenton
Middlesex
HA3 9PT
Secretary NameStuart William Davidson
NationalityAustralian
StatusClosed
Appointed07 December 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 06 April 2004)
RoleIT
Correspondence Address40 Hanover Gate Mansions
Park Road
London
NW1 4SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMillcrest Computers Limited (Corporation)
StatusResigned
Appointed06 June 2000(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 June 2000)
Correspondence AddressMedia House 4 Stratford Place
London
W1C 1AT

Location

Registered Address181 Saint Pauls Avenue
Kenton
Middlesex
HA3 9PT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,666
Cash£1,818
Current Liabilities£5,319

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
1 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 July 2002Registered office changed on 30/07/02 from: 8 barnsdale avenue mudchute london E14 9WR (1 page)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
12 December 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 8 barnsdale avenue mudchute london E14 9WR (1 page)
6 December 2001Registered office changed on 06/12/01 from: 25 hofland road london W14 0LN (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
28 September 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 June 2000Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: 4 stratford place london W1N 9AE (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
17 April 2000Incorporation (18 pages)