Company NameOverdog Limited
Company StatusDissolved
Company Number05614858
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn William James Davis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address203 Gordon Avenue
Camberley
Surrey
GU15 1NY
Director NameMs Nicola Jane Davis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 years, 5 months after company formation)
Appointment Duration8 years (closed 26 April 2016)
RoleCompany Director
Correspondence AddressTrelawny Moat Farm Barns 72 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Secretary NameJohn William James Davis
NationalityBritish
StatusClosed
Appointed16 April 2008(2 years, 5 months after company formation)
Appointment Duration8 years (closed 26 April 2016)
RoleCompany Director
Correspondence Address203 Gordon Avenue
Camberley
Surrey
GU15 1NY
Director NameJohn Steven Webb
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleBusiness Consultant
Correspondence AddressNetherfield
Church Road
Windlesham
Surrey
GU20 6BT
Secretary NameJohn William James Davis
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Eliot Close
Wellington Park
Camberley
Surrey
GU15 1LW
Secretary NameSarah Jane Davis
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address28 Eliot Close
Wellington Park
Camberley
Surrey
GU15 1LW

Contact

Websitewww.overdog-group.com

Location

Registered Address2 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr John William James Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,094
Cash£972
Current Liabilities£2,072

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
12 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Annual return made up to 7 November 2010 (14 pages)
21 January 2011Annual return made up to 7 November 2010 (14 pages)
21 January 2011Annual return made up to 7 November 2010 (14 pages)
21 January 2011Annual return made up to 7 November 2009 (14 pages)
21 January 2011Annual return made up to 7 November 2009 (14 pages)
21 January 2011Annual return made up to 7 November 2009 (14 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 February 2009Return made up to 30/10/08; full list of members (10 pages)
16 February 2009Return made up to 30/10/08; full list of members (10 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Registered office changed on 31/10/2008 from, pesters, beacon house, pyrford road, west byfleet, surrey, KT14 6LD (1 page)
31 October 2008Registered office changed on 31/10/2008 from, pesters, beacon house, pyrford road, west byfleet, surrey, KT14 6LD (1 page)
31 October 2008Location of register of members (1 page)
15 October 2008Director and secretary's change of particulars / john davis / 08/08/2008 (1 page)
15 October 2008Director and secretary's change of particulars / john davis / 08/08/2008 (1 page)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Appointment terminated secretary sarah davis (1 page)
23 April 2008Appointment terminated secretary sarah davis (1 page)
23 April 2008Secretary appointed john william james davis (1 page)
23 April 2008Secretary appointed john william james davis (1 page)
23 April 2008Director appointed nicola jane davis (2 pages)
23 April 2008Director appointed nicola jane davis (2 pages)
15 January 2008Return made up to 07/11/07; full list of members (2 pages)
15 January 2008Return made up to 07/11/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 January 2007Return made up to 07/11/06; full list of members (7 pages)
18 January 2007Return made up to 07/11/06; full list of members (7 pages)
7 November 2005Incorporation (15 pages)
7 November 2005Incorporation (15 pages)