Company NameOlive Property And Investment Company Limited(The)
Company StatusDissolved
Company Number00693388
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Philip Humphris
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(30 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 08 July 2003)
RoleMechanical Engineer
Correspondence Address75 Hitchcock Avenue
Barwan Heads
Victoria 3224
Foreign
Director NameMuriel Constance Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(34 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address2 McKeller Court
Warrnambool
Victoria 3280
Australia
Secretary NameKenneth Humphris
NationalityBritish
StatusClosed
Appointed02 May 1997(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressEdifici Major 3-1 Av Verge De
Canolich 76 Sant Julia De Loria
Principat D'Andorra
Director NameMr Gerald Humphris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 October 1995)
RoleClinical Psychologist
Correspondence Address47 Hilbre Road
West Kirby
Wirral
Merseyside
L48 3HB
Director NameMrs Winifred Grace Humphris
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressCamb De Baix No 11
Sispony
La Massana
Foreign
Secretary NameMr Gerald Humphris
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 October 1995)
RoleCompany Director
Correspondence Address47 Hilbre Road
West Kirby
Wirral
Merseyside
L48 3HB
Secretary NameAlfred George Buchan
NationalityBritish
StatusResigned
Appointed18 October 1995(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1997)
RoleRetired Accountant
Correspondence Address9 Meade Court
Walton Street
Tadworth
Surrey
KT20 7RN

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£12
Cash£54,199
Current Liabilities£54,313

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
13 January 2003Return made up to 28/09/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 March 2002Registered office changed on 20/03/02 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX (1 page)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 50 kent house 87 regent street london W1R 7HF (1 page)
11 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
24 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 October 1999Registered office changed on 28/10/99 from: hope house 45 great peter str london SW1P 3LT (1 page)
28 October 1999Return made up to 28/09/99; full list of members (6 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
7 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1997Full accounts made up to 30 June 1997 (8 pages)
30 October 1997Return made up to 28/09/97; no change of members (4 pages)
28 October 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 30 June 1996 (8 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Return made up to 28/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 January 1997New secretary appointed (2 pages)
20 October 1995Return made up to 28/09/95; no change of members (4 pages)