Company NameOlliss Concepts UK Ltd
Company StatusDissolved
Company Number04782041
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr Duke Igwilo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cumberland Road
London
E13 8LH
Secretary NameBlessing Owen
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year after company formation)
Appointment Duration6 years, 10 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address144 Cumberland Road
London
E13 8LR
Director NameMr Jonathan Ludd Flint
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(3 years after company formation)
Appointment Duration4 years, 10 months (closed 29 March 2011)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Clapton Square
London
E5 8HP
Director NameMs Blessing Jakpor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(4 years after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Thistlewood Crescent
New Addington
Croydon
Surrey
CR0 0AR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address63 Cumberland Road
Plaistow
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Financials

Year2014
Turnover£316,409
Net Worth-£65,617
Current Liabilities£81,496

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
19 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,100
(6 pages)
19 July 2010Director's details changed for Mr Jonathan Ludd Flint on 10 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Jonathan Ludd Flint on 10 April 2010 (2 pages)
19 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1,100
(6 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
6 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 June 2009Director's change of particulars / jonathan flint / 01/02/2009 (1 page)
5 June 2009Director's Change of Particulars / jonathan flint / 01/02/2009 / HouseName/Number was: , now: 15; Street was: 29 cecil court, now: clapton square; Area was: addiscombe road, now: ; Post Town was: croydon, now: london; Post Code was: cro 6SN, now: E5 8HP (1 page)
15 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 June 2008Gbp nc 1000/10000000 12/06/08 (3 pages)
16 June 2008Gbp nc 1000/10000000\12/06/08 (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 July 2007Return made up to 30/05/07; full list of members (2 pages)
23 July 2007Return made up to 30/05/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 117 dartford road dartford kent DA1 6IJ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 117 dartford road dartford kent DA1 6IJ (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
1 April 2007Amended accounts made up to 31 May 2005 (9 pages)
1 April 2007Amended accounts made up to 31 May 2005 (9 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
11 November 2006Registered office changed on 11/11/06 from: 63 cumberland road london E13 8LH (1 page)
11 November 2006Registered office changed on 11/11/06 from: 63 cumberland road london E13 8LH (1 page)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006New director appointed (1 page)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006New director appointed (1 page)
28 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 February 2006Registered office changed on 20/02/06 from: 16 lincoln road london E13 8LP (1 page)
20 February 2006Registered office changed on 20/02/06 from: 16 lincoln road london E13 8LP (1 page)
22 June 2005Return made up to 30/05/05; full list of members (2 pages)
22 June 2005Return made up to 30/05/05; full list of members (2 pages)
8 June 2005Accounts made up to 31 May 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2004New secretary appointed (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Return made up to 30/05/04; full list of members (6 pages)
25 June 2004Secretary resigned (1 page)
30 May 2003Incorporation (8 pages)
30 May 2003Incorporation (8 pages)