Company NameOlivia Bell Limited
Company StatusDissolved
Company Number04151194
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameXania Segal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCasting Agent
Country of ResidenceUnited Kingdom
Correspondence Address193 Wardour Street
London
W1F 8ZD
Secretary NameWoodhill Consultants Limited (Corporation)
StatusClosed
Appointed12 November 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 17 June 2014)
Correspondence Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
Director NameIsabella Hyams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCasting Agent
Correspondence Address121c Keslake Road
Queens Road
London
NW6 6DH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameXania Segal
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCasting Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Newton Road
London
W2 5JR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.olivia-bell.co.uk
Email address[email protected]
Telephone020 74393270
Telephone regionLondon

Location

Registered Address2nd Floor Premier House
309 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

140 at £1Miss Xania Segal
70.00%
Ordinary
60 at £1Te Raki LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£4,282
Current Liabilities£15,818

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 200
(4 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 200
(4 pages)
1 March 2012Director's details changed for Xania Segal on 24 January 2012 (2 pages)
1 March 2012Director's details changed for Xania Segal on 24 January 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 April 2010Director's details changed for Xania Segal on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Xania Segal on 31 January 2010 (2 pages)
19 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Woodhill Consultants Limited on 31 January 2010 (1 page)
19 April 2010Secretary's details changed for Woodhill Consultants Limited on 31 January 2010 (1 page)
17 June 2009Return made up to 31/01/09; full list of members (3 pages)
17 June 2009Return made up to 31/01/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 June 2008Return made up to 31/01/08; full list of members (3 pages)
6 June 2008Return made up to 31/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
21 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 February 2004Return made up to 31/01/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 June 2003Ad 31/01/03--------- £ si 310103@1 (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Return made up to 31/01/03; full list of members; amend (8 pages)
2 June 2003Ad 31/01/03--------- £ si 310103@1 (2 pages)
2 June 2003Return made up to 31/01/03; full list of members; amend (8 pages)
2 June 2003Secretary resigned (1 page)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
12 March 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Incorporation (12 pages)
31 January 2001Incorporation (12 pages)