Company NameOLE Tables Limited
Company StatusDissolved
Company Number03868295
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTimothy Paul Forsyth Plunkett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(1 month after company formation)
Appointment Duration3 years (closed 17 December 2002)
RoleWoodturner
Correspondence Address2 Aldborough Road
Calthorpe
Norwich
Norfolk
NR11 7QP
Director NameDavid Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(1 month after company formation)
Appointment Duration3 years (closed 17 December 2002)
RoleDesigner
Correspondence Address41 Wardour Street
Tisbury
Salisbury
Wiltshire
SP3 6RF
Secretary NameMark Everard Waterfield
NationalityBritish
StatusClosed
Appointed30 November 1999(1 month after company formation)
Appointment Duration3 years (closed 17 December 2002)
RoleExecutive
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,520
Net Worth-£10,632
Cash£1,132
Current Liabilities£11,825

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
30 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
27 December 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000New secretary appointed (2 pages)
5 May 2000Ad 30/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: suite 17, city business centre lower road london SE16 2XB (1 page)
4 November 1999Director resigned (1 page)
29 October 1999Incorporation (11 pages)