Company NameOlave House Limited
Company StatusDissolved
Company Number05410324
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Samir Elamiri
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address639 Harrow Road
London
NW10 5NY
Director NameIvan Mendelsohn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Mistral Sceaux Gardens
Camberwell
London
SE5 7DR
Secretary NameMr Samir Elamiri
NationalityFrench
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address639 Harrow Road
London
NW10 5NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22-23 Kensington Gardens Square
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£175,978
Gross Profit£154,152
Net Worth£1,818
Cash£832
Current Liabilities£9,625

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
21 February 2008Registered office changed on 21/02/08 from: 639 harrow road london NW10 5NU (1 page)
23 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 April 2007Registered office changed on 23/04/07 from: 43-45 longridge road earls court london SW5 9SE (1 page)
12 April 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Ad 01/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)