Company NameOlive Real Estate Ltd
Company StatusDissolved
Company Number06479791
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 2 months ago)
Dissolution Date12 October 2010 (13 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 NameAslam Nurmahomed Jussab Karim
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleEstate Agent
Correspondence Address54c Nottingham Road
Leicester
Leicestershire
LE5 4GH
Director NameAboo Bakar Hussein Jakhura
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 12 October 2010)
RoleBusinessman
Correspondence AddressBurjuman Residence-Block D Flat 711
Dubai
United Arab Emirates
Secretary NameVivianna Pinto
NationalityItalian
StatusClosed
Appointed30 July 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address49 Layton Street
Welwyn Garden City
Hertfordshire
AL7 4FE
Director NameHussein Aboo Hussein Jakhura
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(9 months after company formation)
Appointment Duration1 year, 11 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressBurjuman Residence
Appt 710, Bar
Dubai
UAE
Director NameFreddy Zelouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 12 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Director NameArif Nurmahomed Jussab Karim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleManager
Correspondence Address115 Chorley Street
Bolton
BL1 4AL
Secretary NameArif Nurmahomed Jussab Karim
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address115 Chorley Street
Bolton
BL1 4AL

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,207
Cash£8,193
Current Liabilities£20,400

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
26 March 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 March 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(7 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(7 pages)
12 January 2010Appointment of Freddy Zelouf as a director (3 pages)
12 January 2010Appointment of Freddy Zelouf as a director (3 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Return made up to 22/01/09; full list of members (7 pages)
10 March 2009Return made up to 22/01/09; full list of members (7 pages)
19 February 2009Ad 22/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
19 February 2009Ad 22/01/09 gbp si 99@1=99 gbp ic 1/100 (3 pages)
1 November 2008Director appointed hussein aboo hussein jakhura (2 pages)
1 November 2008Director appointed hussein aboo hussein jakhura (2 pages)
13 August 2008Director appointed aboo bakar hussein jakhura (1 page)
13 August 2008Registered office changed on 13/08/2008 from 54C nottingham road leicester leicestershire LE5 4GH (1 page)
13 August 2008Appointment Terminated Secretary arif karim (1 page)
13 August 2008Director appointed aboo bakar hussein jakhura (1 page)
13 August 2008Appointment terminated secretary arif karim (1 page)
13 August 2008Registered office changed on 13/08/2008 from 54C nottingham road leicester leicestershire LE5 4GH (1 page)
13 August 2008Secretary appointed viviana pinto (2 pages)
13 August 2008Appointment Terminated Director arif karim (1 page)
13 August 2008Appointment terminated director arif karim (1 page)
13 August 2008Secretary appointed viviana pinto (2 pages)
22 January 2008Incorporation (13 pages)
22 January 2008Incorporation (13 pages)