Company NameOverlink Capital Llp
Company StatusDissolved
Company NumberOC342506
CategoryLimited Liability Partnership
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed03 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,860
Cash£15,192
Current Liabilities£1,500

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
28 April 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 9 January 2015 (3 pages)
6 February 2015Annual return made up to 9 January 2015 (3 pages)
6 February 2015Annual return made up to 9 January 2015 (3 pages)
23 September 2014Registered office address changed from Enterprises House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Registered office address changed from Enterprises House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 23 September 2014 (1 page)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
23 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
23 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 January 2014Annual return made up to 9 January 2014 (3 pages)
12 January 2014Annual return made up to 9 January 2014 (3 pages)
12 January 2014Annual return made up to 9 January 2014 (3 pages)
13 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
13 March 2013Total exemption full accounts made up to 31 January 2013 (3 pages)
11 January 2013Annual return made up to 9 January 2013 (3 pages)
11 January 2013Annual return made up to 9 January 2013 (3 pages)
11 January 2013Annual return made up to 9 January 2013 (3 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
3 February 2012Appointment of Monohold A.G. as a member (2 pages)
3 February 2012Appointment of Intrahold A.G. as a member (2 pages)
3 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
3 February 2012Appointment of Intrahold A.G. as a member (2 pages)
3 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
3 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
3 February 2012Appointment of Monohold A.G. as a member (2 pages)
1 February 2012Annual return made up to 9 January 2012 (7 pages)
1 February 2012Annual return made up to 9 January 2012 (7 pages)
1 February 2012Annual return made up to 9 January 2012 (7 pages)
3 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
3 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
18 January 2011Annual return made up to 9 January 2011 (6 pages)
18 January 2011Annual return made up to 9 January 2011 (6 pages)
18 January 2011Annual return made up to 9 January 2011 (6 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
20 January 2010Annual return made up to 9 January 2010 (5 pages)
20 January 2010Annual return made up to 9 January 2010 (5 pages)
20 January 2010Annual return made up to 9 January 2010 (5 pages)
9 January 2009Incorporation document\certificate of incorporation (3 pages)
9 January 2009Incorporation document\certificate of incorporation (3 pages)