OVERPARK LIMITED

717b North Circular Road, London, NW2 7AH
StatusDISSOLVED
Company No.04286468
CategoryPrivate Limited Company
Incorporated12 Sep 2001
Age22 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution17 Aug 2010
Years13 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

Gazette dissolved compulsory

Date: 17 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Gammell

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2009

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 29 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jamal ahmed ali hirani

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed maurice gammell

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david page

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul campbell

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas wong

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sarah willingham

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/06/02--------- £ si 3001@1

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/06/02--------- £ si 1000@1

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Capital

Type: 123

Description: £ nc 2000/10000 15/06/02

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/10/01--------- £ si 249@1=249 £ ic 749/998

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 03/10/01--------- £ si 748@1=748 £ ic 1/749

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Resolution

Date: 27 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Capital

Type: 123

Description: £ nc 1000/2000 09/10/01

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACR TEST CORP LIMITED

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC377984
Status:ACTIVE
Category:Private Limited Company

BECKY'S CLEANING SERVICES LTD

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

DIZZY O'DARE LTD

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)

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