London
EC2A 4DD
Director Name | Mercia Fund Management Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2013(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2015) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2013(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2015) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA |
Director Name | Mr Arthur Monks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Solenthub Technopole Kingston Crescent Portsmouth PO2 8FA |
Director Name | Mr Simon Palethorpe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-28 Tabernacle Street London EC2A 4DD |
Registered Address | 16-28 Tabernacle Street London EC2A 4DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
912 at £0.001 | Mercia Growth Nominees LTD 8.14% Ordinary |
---|---|
911 at £0.001 | Mercia Growth Nominees 2 LTD 8.13% Ordinary |
7k at £0.001 | James Devonport Wood 62.44% Ordinary |
- | OTHER 10.86% - |
1.2k at £0.001 | Arthur Monks 10.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,920 |
Cash | £17,882 |
Current Liabilities | £92 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 December 2014 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Simon Palethorpe as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Simon Palethorpe as a director on 4 December 2014 (1 page) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr James Devonport Wood on 1 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr James Devonport Wood on 1 August 2014 (2 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
1 April 2014 | Appointment of Mercia Fund Management Nominees Limited as a director (3 pages) |
17 January 2014 | Company name changed overdash LIMITED\certificate issued on 17/01/14
|
19 December 2013 | Appointment of Mr Simon Palethorpe as a director (2 pages) |
19 December 2013 | Termination of appointment of Arthur Monks as a director (1 page) |
7 October 2013 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 7 October 2013 (1 page) |
9 August 2013 | Resolutions
|
6 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
30 April 2013 | Incorporation (23 pages) |