Company NameJoliver Do Dar Ltd
Company StatusDissolved
Company Number03778227
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameHalecourt Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry Frederick Hodges
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleGraphic Design Consultant
Country of ResidenceEngland
Correspondence Address30 Pelham Road
Gravesend
Kent
DA11 0HW
Director NameLisa Jane Horton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleGraphic Design Consultant
Correspondence AddressWindemere 30 Pelham Road
Gravesend
Kent
DA11 0HW
Secretary NameMichael Albert Smith
NationalityBritish
StatusClosed
Appointed07 June 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleAccountant
Correspondence AddressFairseat White Post Lane
Culverstone Green
Meopham
DA13 0TH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe White House
Clifton Marine Parade
Gravesend
Kent
DA11 0DY
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
5 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Company name changed halecourt enterprises LIMITED\certificate issued on 01/10/99 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 788 finchley road london NW11 7TJ (1 page)
26 May 1999Incorporation (17 pages)