About

Registered Number: 04290094
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Nene Overland Ltd was founded on 19 September 2001 and are based in London. The companies directors are Harrison Smith, Andrew Christopher, Harrison-smith, Stephanie Linda, Barnett, Geraldine Vivienne. We don't currently know the number of employees at Nene Overland Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON SMITH, Andrew Christopher 19 September 2001 - 1
HARRISON-SMITH, Stephanie Linda 22 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Geraldine Vivienne 19 September 2001 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
AM10 - N/A 21 August 2019
AM23 - N/A 05 August 2019
AM19 - N/A 03 March 2019
AM10 - N/A 28 February 2019
AM16 - N/A 09 January 2019
AM10 - N/A 21 August 2018
AM06 - N/A 18 April 2018
AM03 - N/A 16 March 2018
AD01 - Change of registered office address 08 February 2018
AM01 - N/A 06 February 2018
CS01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC07 - N/A 10 November 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 15 February 2017
CS01 - N/A 27 October 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
MR01 - N/A 11 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 October 2013
MISC - Miscellaneous document 19 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 05 March 2010
AA - Annual Accounts 05 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 15 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 December 2004
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 26 June 2003
395 - Particulars of a mortgage or charge 04 February 2003
225 - Change of Accounting Reference Date 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 14 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
CERTNM - Change of name certificate 07 August 2002
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Fully Satisfied

N/A

Debenture 28 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.