Company NameOverthrow Sound Limited
Company StatusDissolved
Company Number06720763
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Jeet Thakrar
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 days after company formation)
Appointment Duration6 years, 8 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address642 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr James Edward Towning
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2009(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Albert Mews
Albert Road
London
N4 3RD
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed10 October 2012(4 years after company formation)
Appointment Duration2 years, 8 months (closed 30 June 2015)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 October 2008(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2011)
Correspondence Address5 Southampton Place
London
WC1A 2DA
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed21 April 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websiteoverthrowsound.com
Telephone020 72729729
Telephone regionLondon

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

70 at £1Thakrar Jeet
70.00%
Ordinary
30 at £1Overthrow Uk LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£93
Current Liabilities£13,689

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
25 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 100
(5 pages)
25 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-25
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 February 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
7 February 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Director's details changed for Mr James Towning on 10 October 2013 (2 pages)
14 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Director's details changed for Mr James Towning on 10 October 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
17 December 2012Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
17 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 December 2012Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
21 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
21 April 2011Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
24 September 2010Director's details changed for Mr James Towning on 1 September 2010 (2 pages)
21 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 July 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Jeet Thakrar on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr James Towning on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr James Towning on 10 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Jeet Thakrar on 10 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages)
18 February 2009Director appointed mr james towning (2 pages)
18 February 2009Director appointed mr james towning (2 pages)
26 January 2009Director's change of particulars / jeet thakrar / 09/01/2009 (1 page)
26 January 2009Director's change of particulars / jeet thakrar / 09/01/2009 (1 page)
14 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
14 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Director appointed mr jeet thakrar (1 page)
14 October 2008Director appointed mr jeet thakrar (1 page)
14 October 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
13 October 2008Appointment terminated director rhys evans (1 page)
13 October 2008Appointment terminated director rhys evans (1 page)
10 October 2008Incorporation (19 pages)
10 October 2008Incorporation (19 pages)