Company NameOverbreak Europe Limited
Company StatusDissolved
Company Number04183094
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)
Previous NameCBS Computer Business Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameArie Aharon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2002(1 year after company formation)
Appointment Duration16 years, 3 months (closed 20 July 2018)
RoleBus Director
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameDayne Sieling
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2002(1 year after company formation)
Appointment Duration16 years, 3 months (closed 20 July 2018)
RoleBus Director
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameDayne Sieling
NationalityAmerican
StatusClosed
Appointed28 February 2006(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 20 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 23 September 2002)
RoleBus Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a members' voluntary winding up (11 pages)
21 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
13 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (10 pages)
13 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (10 pages)
16 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 January 2017 (2 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Declaration of solvency (3 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-16
(3 pages)
12 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-16
(3 pages)
12 January 2017Appointment of a voluntary liquidator (1 page)
26 September 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(15 pages)
26 September 2016Administrative restoration application (3 pages)
26 September 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 100
(15 pages)
26 September 2016Administrative restoration application (3 pages)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2014 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2014 (2 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
18 December 2012Registered office address changed from , 12 York Gate, Regent's Park, London, NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from , 12 York Gate, Regent's Park, London, NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 18 December 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
31 July 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
13 July 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 February 2010Director's details changed for Dayne Sieling on 21 January 2010 (2 pages)
15 February 2010Director's details changed for Arie Aharon on 21 January 2010 (2 pages)
15 February 2010Secretary's details changed for Dayne Sieling on 21 January 2010 (1 page)
15 February 2010Director's details changed for Arie Aharon on 21 January 2010 (2 pages)
15 February 2010Secretary's details changed for Dayne Sieling on 21 January 2010 (1 page)
15 February 2010Director's details changed for Dayne Sieling on 21 January 2010 (2 pages)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Return made up to 20/03/09; full list of members (4 pages)
8 June 2009Return made up to 20/03/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2008Director's change of particulars / arie aharon / 01/06/2007 (1 page)
13 August 2008Director's change of particulars / arie aharon / 01/06/2007 (1 page)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
29 May 2007Return made up to 20/03/07; full list of members (2 pages)
29 May 2007Return made up to 20/03/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2005 (13 pages)
2 January 2007Total exemption full accounts made up to 31 March 2005 (13 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 20/03/06; full list of members (2 pages)
13 June 2006Return made up to 20/03/06; full list of members (2 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 1 berkeley street, london, W1J 8DJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 1 berkeley street london W1J 8DJ (1 page)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2005Return made up to 20/03/05; full list of members (3 pages)
22 March 2005Return made up to 20/03/05; full list of members (3 pages)
29 October 2004Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2004Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002Registered office changed on 02/12/02 from: s 401 302 regent street london W1B 3HH (2 pages)
2 December 2002Registered office changed on 02/12/02 from: s 401, 302 regent street, london, W1B 3HH (2 pages)
27 September 2002Director resigned (2 pages)
27 September 2002Director resigned (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
26 June 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
26 June 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
26 April 2002New director appointed (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (4 pages)
26 April 2002New director appointed (2 pages)
21 March 2002Memorandum and Articles of Association (16 pages)
21 March 2002Memorandum and Articles of Association (16 pages)
13 March 2002Company name changed cbs computer business systems li mited\certificate issued on 13/03/02 (3 pages)
13 March 2002Company name changed cbs computer business systems li mited\certificate issued on 13/03/02 (3 pages)
19 November 2001Registered office changed on 19/11/01 from: 3RD floor, 31 dover street, london, W1S 4ND (1 page)
19 November 2001Registered office changed on 19/11/01 from: 3RD floor 31 dover street london W1S 4ND (1 page)
20 March 2001Incorporation (21 pages)
20 March 2001Incorporation (21 pages)