Company NameOverli Invest Limited
Company StatusDissolved
Company Number07114365
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTorge Overli
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 December 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Director's details changed for Torge Overli on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Torge Overli on 24 June 2014 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 July 2012Director's details changed for Torge Overli on 12 June 2012 (2 pages)
11 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
11 July 2012Director's details changed for Torge Overli on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 11 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 28 February 2011 (2 pages)
31 December 2009Incorporation (23 pages)
31 December 2009Incorporation (23 pages)