Company NameOver Trading Limited
Company StatusDissolved
Company Number04939916
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameOver Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameKappa Directors Limited (Corporation)
StatusClosed
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 26 February 2019)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 26 February 2019)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMarco Cavanna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2004)
RoleCompany Director
Correspondence Address44 Boulevard D'Italie
Monte Carlo
Monaco
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Cinzia Viviani Viviani O'Reilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2010(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed13 September 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2017)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6th Floor East
30 St James's Street
London
SW1A 1HB
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6th Floor East
30 St James`S Street
London
SW1A 1HB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed01 June 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£127,367
Cash£16,094
Current Liabilities£8,968

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Second filing for the notification of Massimiliano Canzone as a person with significant control (7 pages)
22 September 2017Second filing for the notification of Massimiliano Canzone as a person with significant control (7 pages)
12 July 2017Notification of Massimiliano Canzone as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/09/2017.
(3 pages)
12 July 2017Notification of Massimiliano Canzone as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/09/2017.
(3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
28 February 2017Termination of appointment of Nira Amar as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Nadia Minkoff as a director on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Nira Amar as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mrs Nadia Minkoff as a director on 28 February 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
9 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Particulars of variation of rights attached to shares (3 pages)
24 October 2011Particulars of variation of rights attached to shares (3 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Appointment of Ms Nira Amar as a director (2 pages)
16 September 2010Appointment of Ms Nira Amar as a director (2 pages)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
15 September 2010Termination of appointment of Cinzia Viviani O'reilly as a director (1 page)
18 June 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
18 June 2010Appointment of Kappa Directors Limited as a director (2 pages)
18 June 2010Appointment of Kappa Directors Limited as a director (2 pages)
18 June 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Barry Peskin as a director (1 page)
26 March 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
26 March 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
26 March 2010Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages)
26 March 2010Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 22/10/08; full list of members (3 pages)
5 November 2008Return made up to 22/10/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 September 2008Director appointed barry peskin (5 pages)
11 September 2008Director appointed barry peskin (5 pages)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page)
29 November 2006Return made up to 22/10/06; full list of members (2 pages)
29 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 22/10/05; full list of members (5 pages)
16 January 2006Return made up to 22/10/05; full list of members (5 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
29 October 2004Return made up to 22/10/04; full list of members (5 pages)
29 October 2004Return made up to 22/10/04; full list of members (5 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Registered office changed on 25/06/04 from: 6TH floor 30 st james's street london SW1A 1HB (1 page)
25 June 2004Registered office changed on 25/06/04 from: 6TH floor 30 st james's street london SW1A 1HB (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
19 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 November 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2003Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 November 2003Company name changed over investments LIMITED\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed over investments LIMITED\certificate issued on 11/11/03 (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)