Company NameOlivada I.T. Limited
Company StatusDissolved
Company Number03558957
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCraig Turner Morgan
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed10 May 1998(4 days after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2001)
RoleAnalyst Programmer
Correspondence Address14 Taeping Street
London
E14 9UN
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusClosed
Appointed01 April 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 August 2001)
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressCarrington Corporate Services
Boundary House 91-93 Charter-
House Street London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£55,475
Net Worth£11,338
Cash£16,148
Current Liabilities£4,810

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
17 August 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 19-20 garlick hill london EC4V 2AL (1 page)
29 September 1999Director's particulars changed (1 page)
19 August 1999Registered office changed on 19/08/99 from: 27G throgmorton street london EC2N 2AN (1 page)
3 August 1999Registered office changed on 03/08/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
9 July 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts made up to 31 May 1999 (5 pages)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 1ST floor 19/20 garlick hill london EC4V 2AL (1 page)
6 May 1998Incorporation (11 pages)