Company NameOver-N-Out Limited
Company StatusDissolved
Company Number04306726
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sellathamby Kathir Kathirchelvan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address571 Wells Road
Hengrove
Bristol
BS14 9BA
Secretary NameGresham Two Ltd T/A Portland Financial Management (Corporation)
StatusClosed
Appointed01 November 2001(2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 10 May 2011)
Correspondence Address53 Kingsway Place
Sans Walk
London
EC1R 0LU
Director NameDaniel Bradford Bell
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2001(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 01 November 2001)
RoleEngineer
Correspondence Address5 The Grove
Willingdon
Eastbourne
East Sussex
BN20 9SP
Director NameMr Anthony Paul Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2007)
RoleFinance Manager
Country of ResidenceFrance
Correspondence AddressPlace
Sanswalk
London
EC1R 0LU
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusResigned
Appointed30 October 2001(1 week, 5 days after company formation)
Appointment Duration2 days (resigned 01 November 2001)
RoleFinance Manager
Country of ResidenceFrance
Correspondence AddressPlace
Sanswalk
London
EC1R 0LU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
13 December 2010Director's details changed for Mr Sellathamby Kathir Kathirchelvan on 18 October 2010 (2 pages)
13 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
13 December 2010Director's details changed for Mr Sellathamby Kathir Kathirchelvan on 18 October 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Director's details changed for Mr Sellathamby Kathir Kathirchelvan on 18 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr Sellathamby Kathir Kathirchelvan on 18 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Gresham Two Ltd T/a Portland Financial Management on 18 October 2009 (1 page)
9 November 2009Secretary's details changed (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 November 2008Return made up to 18/10/08; full list of members (3 pages)
17 November 2008Return made up to 18/10/08; full list of members (3 pages)
17 November 2008Secretary appointed gresham two LTD t/a portland financial management (1 page)
17 November 2008Secretary appointed gresham two LTD t/a portland financial management (1 page)
14 November 2008Appointment terminated secretary anthony smith (1 page)
14 November 2008Director appointed mr sellathamby kathirchelvan (1 page)
14 November 2008Appointment Terminated Director daniel bell (1 page)
14 November 2008Appointment Terminated Secretary anthony smith (1 page)
14 November 2008Director appointed mr sellathamby kathirchelvan (1 page)
14 November 2008Appointment terminated director anthony smith (1 page)
14 November 2008Appointment terminated director daniel bell (1 page)
14 November 2008Appointment Terminated Director anthony smith (1 page)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
12 November 2007Return made up to 18/10/07; full list of members (2 pages)
30 October 2006Return made up to 18/10/06; full list of members (7 pages)
30 October 2006Return made up to 18/10/06; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 October 2005Return made up to 18/10/05; full list of members (7 pages)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1M 5FQ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1M 5FQ (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
27 October 2004Return made up to 18/10/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
21 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 January 2003Accounts made up to 31 October 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
30 October 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
30 October 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
9 October 2002Return made up to 18/10/02; full list of members (7 pages)
9 October 2002Return made up to 18/10/02; full list of members (7 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Director resigned (1 page)
18 October 2001Incorporation (16 pages)
18 October 2001Incorporation (16 pages)