Company NameOlive Restaurant (Kosher) Ltd
Company StatusDissolved
Company Number05543643
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Barry Ramdel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 13 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Shirehall Park
London
NW4 2QU
Director NameNazie Ramdel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 13 December 2011)
RoleAdministrative
Country of ResidenceUnited Kingdom
Correspondence Address103 Shirehall Park
London
NW4 2QU
Secretary NameNazie Ramdel
NationalityBritish
StatusClosed
Appointed12 September 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 13 December 2011)
RoleAdministrative
Country of ResidenceUnited Kingdom
Correspondence Address103 Shirehall Park
London
NW4 2QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£82,524
Gross Profit£52,375
Net Worth£1,513
Cash£1,113
Current Liabilities£83,692

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2010Director's details changed for Mr Barry Ramdel on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(5 pages)
27 August 2010Director's details changed for Nazie Ramdel on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Barry Ramdel on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
(5 pages)
27 August 2010Director's details changed for Mr Barry Ramdel on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Nazie Ramdel on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Nazie Ramdel on 1 October 2009 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
15 December 2008Return made up to 23/08/08; full list of members (3 pages)
15 December 2008Return made up to 23/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
26 October 2007Return made up to 23/08/07; full list of members (2 pages)
26 October 2007Return made up to 23/08/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
19 August 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
24 October 2006Return made up to 23/08/06; full list of members (2 pages)
24 October 2006Return made up to 23/08/06; full list of members (2 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 4 quex road london NW6 4PJ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 4 quex road london NW6 4PJ (1 page)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Incorporation (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Incorporation (9 pages)
23 August 2005Secretary resigned (1 page)