OVERPARK LIMITED
Status | DISSOLVED |
Company No. | 04286468 |
Category | Private Limited Company |
Incorporated | 12 Sep 2001 |
Age | 22 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2010 |
Years | 13 years, 9 months, 18 days |
SUMMARY
OVERPARK LIMITED is an dissolved private limited company with number 04286468. It was incorporated 22 years, 8 months, 22 days ago, on 12 September 2001 and it was dissolved 13 years, 9 months, 18 days ago, on 17 August 2010. The company address is 717b North Circular Road, London, NW2 7AH.
Company Fillings
Termination secretary company
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Gammell
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Oct 2009
Action Date: 05 Oct 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-10-05
Documents
Legacy
Date: 17 Oct 2009
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 28 Jan 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 29 Jul 2008
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from suite d 1 lindsey street london EC1A 9HP
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jamal ahmed ali hirani
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed maurice gammell
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david page
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul campbell
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nicholas wong
Documents
Legacy
Date: 24 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / paul campbell / 28/04/2008 / HouseName/Number was: , now: 29; Street was: 4 estelle road, now: crossfield road; Area was: hampstead, now: ; Post Code was: NW3 2JY, now: NW3 4NT
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director sarah willingham
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / nicholas wong / 28/03/2008 / HouseName/Number was: , now: 54 waterside point; Street was: 94 eaton place, now: 2 anhalt road; Post Code was: SW1X 8LW, now: SW11 4PD
Documents
Accounts with made up date
Date: 02 Feb 2008
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 85 clerkenwell road london EC1R 5AR
Documents
Accounts with made up date
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 31/03/04
Documents
Legacy
Date: 14 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 14/04/04 from: c/o shihn & co 3 wigmore place london W1H 9DB
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 27 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type partial exemption
Date: 13 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/06/02--------- £ si 3001@1
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/06/02--------- £ si 1000@1
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 123
Description: £ nc 2000/10000 15/06/02
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/10/01--------- £ si 249@1=249 £ ic 749/998
Documents
Legacy
Date: 12 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/10/01--------- £ si 748@1=748 £ ic 1/749
Documents
Legacy
Date: 29 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2001
Category: Capital
Type: 123
Description: £ nc 1000/2000 09/10/01
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: hytech house 20 park road hayes middlesex UB4 8JN
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE
Number: | SC377984 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 09886984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPPEL MILLENNIUM GREEN LIMITED
4 SWAN GROVE,COLCHESTER,CO6 2DU
Number: | 07796767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLEAR ALTERNATIVE SUPPORT SERVICES LIMITED
41 SOUGH HALL AVENUE,ROTHERHAM,S61 2QJ
Number: | 06704640 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA MONKEY PORT WERBURGH,HOO,ME3 9TW
Number: | 08697913 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLASS 4 PRESERVATION TRUST LTD.
42 CHURCH LANE,NEWCASTLE,ST5 0EG
Number: | 03230084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |