Company NameJANE Olivier Publicity Limited
Company StatusDissolved
Company Number02604072
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Bosanquet
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 12 November 1996)
RolePublic Relations
Correspondence AddressBrookes Hall
Horsington
Templecombe
Somerset
BA8 0DA
Director NameMiss Hazel Irene Baron
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 12 November 1996)
RolePublic Relations Consultant
Correspondence Address6 Hill Rise 2 Edge Hill
Wimbledon
London
SW19 4LP
Secretary NameMiss Hazel Irene Baron
NationalityBritish
StatusClosed
Appointed28 February 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address6 Hill Rise 2 Edge Hill
Wimbledon
London
SW19 4LP
Director NameEla Mercy Valentina Olivier
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 08 January 1992)
RolePublic Relations
Correspondence AddressVan Cottage
Compton Chamberlayne
Salisbury
Wiltshire
SP3 5DB
Director NameMs Gina Elizabeth Fox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RolePublic Relations Consultant
Correspondence Address702 Mountjoy House
London
EC2Y 8BP
Secretary NameMs Gina Elizabeth Fox
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence Address702 Mountjoy House
London
EC2Y 8BP
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address56-60 St John Street
London
EC1M 4DT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
10 June 1996Application for striking-off (1 page)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Return made up to 23/04/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
(6 pages)