OVER THE POND LIMITED

Register to unlock more data on OkredoRegister

OVER THE POND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03663242

Incorporation date

05/11/1998

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Administrator's progress report to 2012-10-15
dot icon23/10/2012
Notice of move from Administration to Dissolution on 2012-10-15
dot icon22/05/2012
Administrator's progress report to 2012-04-19
dot icon09/01/2012
Notice of deemed approval of proposals
dot icon22/12/2011
Statement of affairs with form 2.14B
dot icon15/12/2011
Statement of administrator's proposal
dot icon31/10/2011
Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 2011-11-01
dot icon31/10/2011
Appointment of an administrator
dot icon17/07/2011
Appointment of Mr Simon Andrew Watkins as a secretary
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon26/05/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon26/05/2011
Termination of appointment of Stephen Read as a director
dot icon26/05/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Termination of appointment of Maurice Henry as a director
dot icon27/01/2011
Registered office address changed from The Cabair Building Elstree Aerodrome, Elstree Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon06/01/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Stephen John Read on 2009-11-01
dot icon23/11/2009
Director's details changed for Maurice Charles Henry on 2009-11-01
dot icon22/11/2009
Accounts for a small company made up to 2009-03-31
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon23/03/2009
Secretary appointed mr michael john bradly russell
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/11/2008
Director and Secretary's Change of Particulars / stephen read / 20/11/2008 / HouseName/Number was: , now: flat 14,; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: sandbanks; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ
dot icon19/11/2008
Return made up to 06/11/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon15/11/2007
Return made up to 06/11/07; full list of members
dot icon11/01/2007
Return made up to 06/11/06; full list of members
dot icon17/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon22/11/2005
Return made up to 06/11/05; full list of members
dot icon12/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon29/12/2004
Return made up to 06/11/04; full list of members
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon01/12/2003
Full accounts made up to 2002-10-31
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon11/11/2003
Location of register of members address changed
dot icon25/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon20/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon01/12/2002
Accounts for a small company made up to 2001-10-31
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon27/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon18/02/2002
Auditor's resignation
dot icon09/01/2002
Auditor's resignation
dot icon18/11/2001
Return made up to 06/11/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon29/11/2000
Return made up to 06/11/00; full list of members
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon17/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/12/1999
Return made up to 06/11/99; full list of members
dot icon07/12/1999
Registered office changed on 08/12/99
dot icon07/12/1999
Location of register of members address changed
dot icon26/11/1998
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon09/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Stephen John
Director
05/11/1998 - 22/05/2011
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1998 - 05/11/1998
99600
Watkins, Simon Andrew
Secretary
29/06/2011 - Present
-
Read, Stephen John
Secretary
24/07/2003 - 30/11/2008
29
Hunter Smart, James Edward
Secretary
11/05/2010 - 24/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OVER THE POND LIMITED

OVER THE POND LIMITED is an(a) Dissolved company incorporated on 05/11/1998 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OVER THE POND LIMITED?

toggle

OVER THE POND LIMITED is currently Dissolved. It was registered on 05/11/1998 and dissolved on 23/01/2013.

Where is OVER THE POND LIMITED located?

toggle

OVER THE POND LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What is the latest filing for OVER THE POND LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.