Company NameOlive Tree Design Limited
Company StatusDissolved
Company Number05189073
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 8 months ago)
Dissolution Date7 October 2008 (15 years, 5 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 NameMr Dushyant Ambalal Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atalanta Street
London
SW6 6TR
Director NameFlorence Patel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleDesigner/Consultant
Correspondence Address4 Atalanta Street
London
SW6 6TR
Secretary NameFlorence Patel
NationalityFrench
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleDesigner/Consultant
Correspondence Address4 Atalanta Street
London
SW6 6TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Atalanta Street
London
SW6 6TR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
30 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 26/07/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Return made up to 26/07/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 77B kenyon street london SW6 6LA (1 page)
6 September 2004Ad 23/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)