Company NameOverland UK Ltd.
Company StatusDissolved
Company Number05888402
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Demetrios David
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed01 February 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4a Panagias Acheiropoiitou
Lakatamia
2311
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2013(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£3,550
Cash£22,627
Current Liabilities£19,077

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Annual return made up to 27 July 2015 with a full list of shareholders (3 pages)
4 November 2015Annual return made up to 27 July 2015 with a full list of shareholders (3 pages)
30 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100
(3 pages)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Appointment of Mr Demetrios David as a director (2 pages)
5 February 2013Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page)
5 February 2013Appointment of Mr Demetrios David as a director (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
5 February 2013Appointment of Corporate Secretaries Limited as a secretary (2 pages)
5 February 2013Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page)
5 February 2013Appointment of Corporate Secretaries Limited as a secretary (2 pages)
4 February 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
11 January 2013Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages)
4 December 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
4 December 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages)
2 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
2 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
10 December 2009Termination of appointment of Matthew Stokes as a director (1 page)
9 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
9 December 2009Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
3 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 October 2008Return made up to 27/07/08; full list of members (3 pages)
2 October 2008Return made up to 27/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
27 July 2006Incorporation (13 pages)
27 July 2006Incorporation (13 pages)