ENGLISH & OVERSEAS INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02512901 |
Category | Private Limited Company |
Incorporated | 18 Jun 1990 |
Age | 33 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
ENGLISH & OVERSEAS INVESTMENTS LIMITED is an dissolved private limited company with number 02512901. It was incorporated 33 years, 11 months, 27 days ago, on 18 June 1990 and it was dissolved 4 years, 3 months, 5 days ago, on 10 March 2020. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-07
Officer name: Angus Alexander Dodd
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Capital statement capital company with date currency figure
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH19
Capital : 400 GBP
Date: 2018-02-08
Documents
Legacy
Date: 08 Feb 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/12/17
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-01
Psc name: English & Overseas Properties Limited
Documents
Change person secretary company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Frances Victoria Heazell
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Michael Ben Jenkins
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr. Angus Alexander Dodd
Documents
Change person director company with change date
Date: 17 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Michael Edward Saunders
Change date: 2017-12-01
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2017
Action Date: 03 Dec 2017
Category: Address
Type: AD01
New address: 180 Great Portland Street London W1W 5QZ
Old address: 43-45 Portman Square London W1H 6LY
Change date: 2017-12-03
Documents
Accounts with accounts type small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 22 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-13
Officer name: Mr Michael Ben Jenkins
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Simon Geoffrey Carter
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Edward Saunders
Appointment date: 2017-01-13
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Termination secretary company with name termination date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Judith Odell
Termination date: 2016-10-05
Documents
Appoint person secretary company with name date
Date: 08 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-05
Officer name: Frances Victoria Heazell
Documents
Change account reference date company current shortened
Date: 13 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell David Shaw James
Termination date: 2016-06-27
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-27
Officer name: Mr Angus Alexander Dodd
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Certificate re registration public limited company to private
Date: 22 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 22 Mar 2016
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 22 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 22 Mar 2016
Category: Change-of-name
Type: RR02
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2016-02-26
Documents
Accounts with accounts type full
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Daniel Mark Greenslade
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Geoffrey Carter
Appointment date: 2015-05-26
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Mr Daniel Mark Greenslade
Documents
Termination director company with name termination date
Date: 03 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Stearn
Termination date: 2015-03-31
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Stearn
Change date: 2014-09-10
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Mr Maxwell David Shaw James
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sandra Judith Odell
Change date: 2014-08-04
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Old address: 16 Grosvenor Street London W1K 4QF
Change date: 2014-08-05
New address: 43-45 Portman Square London W1H 6LY
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Miscellaneous
Date: 08 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 22 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Misc sect 519
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maxwell David Shaw James
Change date: 2013-07-01
Documents
Appoint person secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Judith Odell
Documents
Termination secretary company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dixon
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Worthington
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Stearn
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 04 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maxwell David Shaw James
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Wyatt
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gavaghan
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Shattock
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Nicholas Gavaghan
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tonianne Dwyer
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-31
Documents
Accounts with accounts type full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 25 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 17 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 15 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN
Number: | 10470107 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 35 MEADOWLARK HOUSE,LONDON,NW9 7DL
Number: | 11831429 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBLEACRE PARK,HEVINGHAM,NR10 5NL
Number: | 05215208 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SWAN CENTRE, OFFICE A,BOLTON,BL3 3AQ
Number: | 11213033 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE WATERSIDE LANE,WIDNES,WA8 8UB
Number: | 11773708 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 FINDLEY COOK ROAD,WIGAN,WN3 6GJ
Number: | 11022550 |
Status: | ACTIVE |
Category: | Private Limited Company |