Company NameOlivefern Limited
Company StatusDissolved
Company Number03335528
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Nickolaus Fucilla
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Verulam Avenue
Purley
Surrey
CR8 3NQ
Director NameMr Robert Joseph Fucilla
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Eden House
974 High Road
London
N20 0QG
Secretary NameMr Robert Joseph Fucilla
NationalityBritish
StatusClosed
Appointed12 February 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Eden House
974 High Road
London
N20 0QG
Director NameMr Lancelot Defreitas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ickenham Road
Ruislip
Middlesex
HA4 7BT
Secretary NameMr John De Freitas
NationalityBritish
StatusResigned
Appointed01 February 1998(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address11 Ickenham Road
Ruislip
Middlesex
HA4 7BT
Director NameHarvey Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address79 Fairlands Avenue
The Grove Escape
Thornton Heath
Surrey
CR7 6HD
Director NameLazaro Cassar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1999)
RoleCompany Director
Correspondence Address309 Lynmouth Avenue
Morden
Surrey
SM4 4RX
Director NameJohney De Freitas
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address73 Chepstow Road
London
W2 5QR
Secretary NameSir Ian George McLeod
NationalityBritish
StatusResigned
Appointed30 March 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1999)
RoleCompany Director
Correspondence Address23 Albemarle Park
Albemarle Road
Beckenham
Kent
BR3 5XG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Full accounts made up to 31 March 2000 (8 pages)
13 July 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Registered office changed on 10/02/00 from: 128 brighton road hooley coulsdon surrey CR5 3EF (1 page)
20 October 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 March 1999Return made up to 18/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 1999Accounts made up to 31 March 1998 (2 pages)
15 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
13 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 February 1998New director appointed (2 pages)
12 January 1998£ nc 100/10000 30/04/97 (1 page)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Incorporation (13 pages)