Company NameCircus Olive Limited
Company StatusDissolved
Company Number04341536
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameUrbanfinal 2 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDaniel Charles Gardiner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(4 days after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2005)
RoleAccountant
Correspondence Address223 Fishguard Way
Gallions Dock
London
E16 2RX
Director NameAlexander Stephen Voyvoda
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusClosed
Appointed21 December 2001(4 days after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2005)
RoleInsurance Broker
Correspondence AddressKm 38 Lagonisi
Athens
Foreign
Secretary NamePeter Desmond Ashford
NationalityBritish
StatusClosed
Appointed21 December 2001(4 days after company formation)
Appointment Duration3 years, 5 months (closed 14 June 2005)
RoleAccountant Company Secretary
Correspondence Address3 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameMichael Timothy North
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(5 months after company formation)
Appointment Duration3 years (closed 14 June 2005)
RoleInsurance Broker
Correspondence AddressFoxgrove
44 Westerham Road
Bessels Green
Kent
TN13 2PZ
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameAlexander Floyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2002)
RoleChef
Correspondence AddressFlat 2
123 Ladbroke Grove
London
W11 1PN
Director NameLisa Frost
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2001(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 May 2002)
RoleManager
Correspondence Address1 Lygon House
Gosset Street
London
E2 7BD
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered Address57 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Full accounts made up to 31 December 2003 (10 pages)
16 January 2004Return made up to 17/12/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
15 January 2003Return made up to 17/12/02; full list of members (8 pages)
10 January 2003Director resigned (1 page)
1 June 2002New director appointed (1 page)
1 June 2002Director resigned (1 page)
28 February 2002Company name changed urbanfinal 2 LIMITED\certificate issued on 28/02/02 (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 10TH floor, one america square crosswall london EC3N 2PR (1 page)
17 January 2002New director appointed (2 pages)
17 December 2001Incorporation (26 pages)