Company NameLondon James Oliver Limited
Company StatusDissolved
Company Number01968597
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameBrian Eric Eldridge
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(5 years after company formation)
Appointment Duration14 years, 7 months (closed 09 August 2005)
RoleAntque Dealer
Correspondence Address99-101 Farringdon Road
London
EC1R 3BT
Secretary NameHilary Elizabeth Fisher
NationalityBritish
StatusClosed
Appointed05 February 1994(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressTop Floor Flat
27 Sekforde Street
London
EC1R 0HH
Director NameMrs Jacqueline Anne Eldridge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleAntique Dealer
Correspondence Address6 The Postern
London
EC2Y 8BJ
Director NameJustine Eldridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1994)
RoleSecretary
Correspondence Address6 The Postern
London
EC2Y 8BJ
Director NameHilary Elizabeth Fisher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 April 2003)
RoleFine Art Researcher
Correspondence Address37 Cloth Fair
London
EC1A 7JQ
Secretary NameBrian Charles Eldbridge
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1994)
RoleCompany Director
Correspondence Address6 The Postern
Wood Street
London
EC2Y 8BJ

Location

Registered AddressShooter Greene & Co
Chartered Accountants
18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£30,000
Gross Profit£30,000
Net Worth£56,140
Cash£708
Current Liabilities£23,114

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
18 August 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
8 December 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 June 2001Return made up to 31/03/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 May 2000 (7 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (7 pages)
21 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 April 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 May 1998 (8 pages)
4 February 1999Registered office changed on 04/02/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
19 June 1997Full accounts made up to 31 May 1996 (8 pages)
4 June 1997Return made up to 31/03/97; full list of members (6 pages)
9 June 1996Return made up to 31/03/96; full list of members (6 pages)
23 February 1996New director appointed (2 pages)
27 June 1995Return made up to 31/03/95; full list of members (6 pages)