UKBizDB.co.uk

OVERPOWERFULBUREAUCRATSSHOULDBE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Overpowerfulbureaucratsshouldbe Limited. The company was founded 13 years ago and was given the registration number 07341635. The firm's registered office is in SLOUGH. You can find them at 47 Southlea Road, Datchet, Slough, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OVERPOWERFULBUREAUCRATSSHOULDBE LIMITED
Company Number:07341635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2010
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:47 Southlea Road, Datchet, Slough, Berkshire, SL3 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Southlea Road, Datchet, Slough, SL3 9BZ

Director21 July 2017Active
47, Southlea Road, Datchet, United Kingdom, SL3 9BZ

Director10 August 2010Active

People with Significant Control

Mr Phillip Andrew Sage
Notified on:10 August 2016
Status:Active
Date of birth:May 1965
Nationality:New Zealander
Address:47, Southlea Road, Slough, SL3 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-04-30Insolvency

Liquidation compulsory winding up order.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-13Gazette

Gazette notice compulsory.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Resolution

Resolution.

Download
2017-11-05Officers

Termination director company with name termination date.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type micro entity.

Download
2016-09-12Accounts

Accounts with accounts type micro entity.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Gazette

Gazette filings brought up to date.

Download
2014-09-18Dissolution

Dissolved compulsory strike off suspended.

Download
2014-08-05Gazette

Gazette notice compulsory.

Download
2013-10-01Gazette

Gazette filings brought up to date.

Download
2013-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-03Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.