Company NameOvergate Gp Investments Limited
Company StatusDissolved
Company Number04165868
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesShelfco (No. 2392) Limited and LS Swansea Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 15 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed13 October 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 October 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(12 years after company formation)
Appointment Duration3 years (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed13 October 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2011)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2016Resolutions
  • RES13 ‐ Application for striking off the register 17/11/2015
(1 page)
11 January 2016Resolutions
  • RES13 ‐ Application for striking off the register 17/11/2015
  • RES13 ‐ Application for striking off the register 17/11/2015
(1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
13 March 2015Satisfaction of charge 2 in full (4 pages)
13 March 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (8 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
19 October 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
19 October 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
19 October 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
19 October 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
10 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
14 January 2011Company name changed ls swansea investments LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Company name changed ls swansea investments LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-03
(1 page)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-03
(1 page)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
31 July 2009Full accounts made up to 31 March 2009 (7 pages)
31 July 2009Full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 22/02/09; full list of members (6 pages)
11 March 2009Return made up to 22/02/09; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
16 June 2008Full accounts made up to 31 March 2008 (6 pages)
16 June 2008Full accounts made up to 31 March 2008 (6 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
15 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
15 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
27 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
27 October 2005Registered office changed on 27/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Nc inc already adjusted 13/10/05 (1 page)
27 October 2005Nc inc already adjusted 13/10/05 (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 October 2005Company name changed shelfco (no. 2392) LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed shelfco (no. 2392) LIMITED\certificate issued on 13/10/05 (2 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
10 March 2005Return made up to 22/02/05; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 March 2003Return made up to 22/02/03; full list of members (6 pages)
24 March 2003Return made up to 22/02/03; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 May 2002Return made up to 22/02/02; full list of members (6 pages)
21 May 2002Return made up to 22/02/02; full list of members (6 pages)
22 February 2001Incorporation (24 pages)
22 February 2001Incorporation (24 pages)