Company NameOliepops Ltd
Company StatusDissolved
Company Number06882626
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Chukwuemeka Olie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB140 Riverside Busn Centre
Bendon Valley Garratt Lane
London
SW18 4UQ
Secretary NameDeborah Olie
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleSecretary
Correspondence Address11 Mitcham Road
Croydon
Surrey
CR0 3RU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Christopher Olie
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Haldane Place
Garratt Lane
London
SW18 4UH

Location

Registered AddressB140 Riverside Busn Centre
Bendon Valley Garratt Lane
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

999 at £1Christopher Olie
99.90%
Ordinary
1 at £1Deborah Olie
0.10%
Ordinary

Financials

Year2014
Net Worth-£21,390
Cash£9,882
Current Liabilities£46,163

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(3 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1,000
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
13 December 2011Director's details changed for Mr Christopher Olie on 21 April 2011 (2 pages)
13 December 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
13 December 2011Director's details changed for Mr Christopher Olie on 21 April 2011 (2 pages)
12 December 2011Termination of appointment of Christopher Olie as a secretary on 20 April 2011 (1 page)
12 December 2011Termination of appointment of Christopher Olie as a secretary (1 page)
22 August 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
18 August 2011Withdraw the company strike off application (2 pages)
18 August 2011Withdraw the company strike off application (2 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (4 pages)
27 May 2011Application to strike the company off the register (4 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christopher Olie on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Christopher Olie on 21 April 2010 (2 pages)
15 July 2009Secretary appointed deborah olie (2 pages)
15 July 2009Secretary appointed deborah olie (2 pages)
3 July 2009Ad 21/04/09-20/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 July 2009Director and secretary appointed christopher olie (2 pages)
3 July 2009Ad 21/04/09-20/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
3 July 2009Director and secretary appointed christopher olie (2 pages)
26 June 2009Registered office changed on 26/06/2009 from 139 riverside business centre bendon valley, garratt lane london SW18 4UQ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 139 riverside business centre bendon valley, garratt lane london SW18 4UQ (1 page)
27 April 2009Appointment terminated director barbara kahan (1 page)
27 April 2009Appointment Terminated Director barbara kahan (1 page)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)