Company NameOlive Group Limited
Company StatusDissolved
Company Number04671409
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid St George
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleFinance Banking
Correspondence AddressFlat 222 Kharbash Building
Street 23b
Umm Suqueim
Dubai Uae
Director NameGavin Mayhew
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address11 Maxwell Road
London
SW6 2HT
Secretary NameGavin Mayhew
NationalityBritish
StatusClosed
Appointed08 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 06 June 2006)
RoleCompany Director
Correspondence Address11 Maxwell Road
London
SW6 2HT
Director NameJonathan Miles Allum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleBa13 4nz
Correspondence AddressBrickfield Cottage
Stokes Marsh Lane Coulston
Westbury
BA13 4YU
Secretary NameJonathan Miles Allum
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleBa13 4nz
Correspondence AddressBrickfield Cottage
Stokes Marsh Lane Coulston
Westbury
BA13 4YU
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusResigned
Appointed14 April 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Wellers Town
Chiddingstone
Kent
TN8 7BE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJpcors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£12,500

Accounts

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

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
22 December 2005Re-registration of Memorandum and Articles (16 pages)
22 December 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2005Application for reregistration from PLC to private (1 page)
22 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 40-46 headfort place london SW1X 7DH (1 page)
14 April 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 40-46 headfort place london SW1X 7DH (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 June 2004New director appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Registered office changed on 28/05/04 from: 2 charles street london W1J 5DB (1 page)
28 May 2004Return made up to 19/02/04; full list of members (7 pages)
28 May 2004Ad 19/02/03--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 April 2003Application to commence business (2 pages)
9 April 2003Certificate of authorisation to commence business and borrow (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)