Company NameOverhead Solutions Limited
Company StatusDissolved
Company Number05452117
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date23 March 2012 (12 years, 1 month ago)
Previous NameOverhead Imaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Nathan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fernhall
Finchley
London
N12 9LT
Secretary NameMr Surendra Rajasooriar
NationalityBritish
StatusClosed
Appointed20 June 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Firswood Avenue
Epsom
Surrey
KT19 0PP
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£145,822
Current Liabilities£181,706

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Final Gazette dissolved following liquidation (1 page)
23 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2011Registered office address changed from 112 Morden Road London SW19 3BP on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 112 Morden Road London SW19 3BP on 24 May 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 pages)
9 June 2010Director's details changed for David Nathan on 13 May 2010 (2 pages)
9 June 2010Director's details changed for David Nathan on 13 May 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 1
(4 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)
1 July 2009Return made up to 13/05/09; full list of members (3 pages)
1 July 2009Return made up to 13/05/09; full list of members (3 pages)
24 April 2009Company name changed overhead imaging LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed overhead imaging LIMITED\certificate issued on 27/04/09 (2 pages)
28 August 2008Return made up to 13/05/08; full list of members (3 pages)
28 August 2008Return made up to 13/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2007Return made up to 13/05/07; full list of members (2 pages)
18 July 2007Return made up to 13/05/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006Return made up to 13/05/06; full list of members (2 pages)
8 August 2006Return made up to 13/05/06; full list of members (2 pages)
25 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 112 morden road london SW19 3BP (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 112 morden road london SW19 3BP (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
13 May 2005Incorporation (14 pages)