MOUNT OVERSEAS LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.03274831
CategoryPrivate Limited Company
Incorporated06 Nov 1996
Age27 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 18 days

SUMMARY

MOUNT OVERSEAS LIMITED is an dissolved private limited company with number 03274831. It was incorporated 27 years, 7 months, 11 days ago, on 06 November 1996 and it was dissolved 4 months, 18 days ago, on 30 January 2024. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr Abdulaziz Ali Al-Quaiti

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamal Abdulaziz Al-Quaiti

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Wadee Abdulaziz Ali Al-Quaiti

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khaled Abdulaziz Ali Al- Quaiti

Termination date: 2020-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quadrangle Trustee Services Limited

Cessation date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Lj Capital Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khaled Abdulaziz Ali Al-Quaiti

Notification date: 2016-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-15

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lj Capital Limited

Notification date: 2016-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: St John's Square Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wadee Abdulaziz Ali Al-Quaiti

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khaled Abdulaziz Ali Al- Quaiti

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Nov 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St John's Square Secretaries Limited

Change date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Prior

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP

Change date: 2013-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Prior

Change date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 105 Baker Street London W1U 6EZ

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St John's Square Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Staddon

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Staddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamal Abdulaziz Al-Quaiti

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Abdulaziz Ali Al-Quaiti

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Mr Robert Staddon

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-03

Officer name: Mr Robert Staddon

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: 3 harrington heights, houghton regis, dunstable bedfordshire LU5 6JU

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: 9 berkeley street london W1J 8DW

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Address

Type: 287

Description: Registered office changed on 08/05/01 from: 43 grosvenor street london W1X 9FH

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 21/12/98 from: 51 grosvenor street london W1X 9FH

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 06/11/96--------- us$ si 2999998@1=2999998 us$ ic 2/3000000

Documents

View document PDF

Memorandum articles

Date: 29 Nov 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3D WEB TECHNOLOGIES LTD

GROSVENOR HOUSE,ALTRINCHAM,WA14 1DU

Number:03385122
Status:ACTIVE
Category:Private Limited Company

AKRON MERCURY LTD

2 HALESFIELD 16,TELFORD,TF7 4QS

Number:11358160
Status:ACTIVE
Category:Private Limited Company

BLACK KITE CREATIVE LTD

DUNOLLIE,WALTHAM ABBEY,EN9 3QF

Number:08301754
Status:ACTIVE
Category:Private Limited Company

MACKLING LTD

2 VERDUN ROAD,LONDON,SW13 9AY

Number:08670319
Status:ACTIVE
Category:Private Limited Company

MARCANTHO LIMITED

FLAT 31, ARLINGTON HOUSE,LONDON,SE8 5QT

Number:11259614
Status:ACTIVE
Category:Private Limited Company

SOCIAL ENTERPRISES LEEDS LIMITED

21 MERRION STREET,LEEDS,LS2 8JE

Number:09513868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source