Company NameOverclock3D Limited
Company StatusDissolved
Company Number05844225
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Elliott Napier
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Murray Way
Wickford
Essex
SS12 9SB
Secretary NameKSC Secretaries Ltd (Corporation)
StatusClosed
Appointed09 September 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 29 July 2014)
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Matthew Ronald Kemp
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address43 Forsythia Walk, Oakridge Village
Basingstoke
Hampshire
RG21 5RL
Director NameMr Tobias Brinkmann
Date of BirthJune 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed03 April 2008(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2008)
RoleCompany Director
Correspondence Address31 Steentijdsingel
Den Haag
Zuid-Holland
2496sg
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1James Napier
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,760
Cash£582
Current Liabilities£2,353

Accounts

Latest Accounts4 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
4 September 2012Total exemption small company accounts made up to 4 June 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 4 June 2012 (6 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
4 September 2012Total exemption small company accounts made up to 4 June 2012 (6 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1,000
(4 pages)
28 August 2012Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page)
28 August 2012Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page)
28 August 2012Previous accounting period extended from 31 March 2012 to 4 June 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Director's details changed for James Elliott Napier on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Ksc Secretaries Ltd on 13 June 2010 (2 pages)
15 July 2010Director's details changed for James Elliott Napier on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Ksc Secretaries Ltd on 13 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
23 June 2009Return made up to 13/06/09; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 28 murray way wickford essex SS12 9SB (1 page)
8 October 2008Appointment terminated secretary westco nominees LIMITED (1 page)
8 October 2008Return made up to 13/06/08; full list of members (4 pages)
8 October 2008Registered office changed on 08/10/2008 from 28 murray way wickford essex SS12 9SB (1 page)
8 October 2008Appointment terminated secretary westco nominees LIMITED (1 page)
8 October 2008Return made up to 13/06/08; full list of members (4 pages)
8 October 2008Secretary appointed ksc secretaries LTD (1 page)
8 October 2008Secretary appointed ksc secretaries LTD (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Appointment terminated director tobias brinkmann (1 page)
19 June 2008Appointment terminated director tobias brinkmann (1 page)
4 April 2008Director appointed mr tobias brinkmann (1 page)
4 April 2008Director appointed mr tobias brinkmann (1 page)
3 April 2008Appointment terminated director matthew kemp (1 page)
3 April 2008Appointment terminated director matthew kemp (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Registered office changed on 03/09/07 from: 10 station court station approach wickford essex SS11 7AT (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 10 station court station approach wickford essex SS11 7AT (1 page)
3 September 2007Director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 32 muir place wickford uk SS12 9SD (1 page)
3 August 2007Registered office changed on 03/08/07 from: 32 muir place wickford uk SS12 9SD (1 page)
3 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 August 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
13 June 2006Incorporation (14 pages)
13 June 2006Incorporation (14 pages)