Company NameOvernet Technology Limited
Company StatusDissolved
Company Number04046369
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWatek Abdul-Hameed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 22 July 2003)
RoleIT Consultant
Correspondence Address11 North Drive
Hounslow
Middlesex
TW3 1PP
Secretary NameNada Sami Berro
NationalityBritish
StatusClosed
Appointed29 August 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address11 North Drive
Hounslow
Middlesex
TW3 1PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 North Drive
Hounslow
Middlesex
TW3 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
9 December 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 4 stratford place london W1N 9AE (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
3 August 2000Incorporation (18 pages)