Company NameOverleaf Limited
Company StatusDissolved
Company Number04571323
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)
Previous NameAirwaves Of London Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Christine Buerk
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft Abbots Way
Merrow
Guildford
Surrey
GU1 2XP
Director NameMr Michael Duncan Buerk
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressManor Croft Abbots Way
Merrow
Guildford
Surrey
GU1 2XP
Secretary NameMrs Christine Buerk
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft Abbots Way
Merrow
Guildford
Surrey
GU1 2XP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£730,270
Cash£772,993
Current Liabilities£165,598

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Application for striking-off (1 page)
30 August 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Ad 23/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 January 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
23 October 2002Incorporation (14 pages)