Company NameThe Olive Bar Limited
Company StatusDissolved
Company Number03193522
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameAlphaleague Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Peter Paul Dodwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (closed 14 January 2014)
RoleOlive Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dane Road
London
W13
Secretary NameMr Peter Paul Dodwell
NationalityBritish
StatusClosed
Appointed20 May 1996(2 weeks, 5 days after company formation)
Appointment Duration17 years, 8 months (closed 14 January 2014)
RoleOlive Retailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Dane Road
London
W13
Director NameMr Martin Jon Page
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Acacia Road
Acton
London
W3 6AF
Director NameMr Geraint Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2006)
RoleOlive Retailer
Country of ResidenceWales
Correspondence Address81 Ystad Celyn
Maesteg
Mid Glamorgan
CF34 9LT
Wales
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
14 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
(5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Martin Jon Page on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Martin Jon Page on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Martin Jon Page on 1 January 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
2 October 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Registered office changed on 16/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
16 August 2007Return made up to 02/07/07; full list of members (3 pages)
16 August 2007Return made up to 02/07/07; full list of members (3 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
16 August 2007Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Return made up to 02/07/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 02/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 02/07/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 August 2003Registered office changed on 08/08/03 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
8 August 2003Registered office changed on 08/08/03 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
4 July 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
24 August 2001Registered office changed on 24/08/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
24 August 2001Registered office changed on 24/08/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
5 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 01/05/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
3 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
5 July 2000Return made up to 01/05/00; full list of members (7 pages)
5 July 2000Return made up to 01/05/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
15 July 1999Return made up to 01/05/99; no change of members (4 pages)
15 July 1999Return made up to 01/05/99; no change of members (4 pages)
26 May 1999Amending form 88(2)r (2 pages)
26 May 1999Amending form 88(2)r (2 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 01/05/98; no change of members (4 pages)
21 August 1998Return made up to 01/05/98; no change of members (4 pages)
21 August 1998New director appointed (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 July 1997Return made up to 01/05/97; full list of members (6 pages)
7 May 1997Company name changed alphaleague LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed alphaleague LIMITED\certificate issued on 08/05/97 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 6 stoke newington road london N16 7XN (1 page)
3 June 1996Registered office changed on 03/06/96 from: 6 stoke newington road london N16 7XN (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
1 May 1996Incorporation (13 pages)