Company NameOlive Build Limited
Company StatusDissolved
Company Number07060391
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Sol Goodall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address32 Holmes Road
London
NW5 3AB
Secretary NameSol Goodall
StatusClosed
Appointed01 February 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2017)
RoleCompany Director
Correspondence Address32 Holmes Road
London
NW5 3AB
Secretary NameMr Neil Goldsmith
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 39 Aragon Court 8 Hotspur Street
London
SE11 6BX

Location

Registered Address32 Holmes Road
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

100 at £1Sol Goodall
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
21 September 2016Restoration by order of the court (3 pages)
21 September 2016Termination of appointment of Neil Goldsmith as a secretary on 1 January 2015 (2 pages)
21 September 2016Director's details changed for Mr Sol Goodall on 3 June 2012 (3 pages)
21 September 2016Director's details changed for Mr Sol Goodall on 3 June 2012 (3 pages)
21 September 2016Appointment of Sol Goodall as a secretary on 1 February 2015 (3 pages)
21 September 2016Appointment of Sol Goodall as a secretary on 1 February 2015 (3 pages)
21 September 2016Restoration by order of the court (3 pages)
21 September 2016Termination of appointment of Neil Goldsmith as a secretary on 1 January 2015 (2 pages)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
29 July 2014Accounts made up to 31 October 2013 (2 pages)
29 July 2014Accounts made up to 31 October 2013 (2 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
3 July 2013Accounts made up to 31 October 2012 (2 pages)
3 July 2013Accounts made up to 31 October 2012 (2 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts made up to 31 October 2011 (2 pages)
20 July 2012Accounts made up to 31 October 2011 (2 pages)
13 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts made up to 31 October 2010 (2 pages)
4 July 2011Accounts made up to 31 October 2010 (2 pages)
22 March 2011Registered office address changed from 67 Plimsoll Road London N4 2EB United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 67 Plimsoll Road London N4 2EB United Kingdom on 22 March 2011 (1 page)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)