Company NameOllie's Kebab & Pizza Limited
Company StatusDissolved
Company Number07696374
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)
Dissolution Date27 June 2023 (10 months, 2 weeks ago)
Previous NameFarnborough Pizza & Kebab Centre Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Ozbil Bilen
Date of BirthApril 1967 (Born 57 years ago)
NationalityTurkish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address115 High Street
Farnborough
Orpington
Kent
BR6 7AZ

Location

Registered Address115 High Street
Farnborough
Orpington
Kent
BR6 7AZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,235
Cash£2,811
Current Liabilities£8,046

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 September 2019Previous accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
30 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS England to 115 High Street Farnborough Orpington Kent BR6 7AZ on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Registered office address changed from 61 the Base Victoria Road Dartford DA1 5FS England to C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS on 23 July 2018 (1 page)
6 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 November 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
7 November 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
7 November 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
19 October 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 June 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 December 2016Current accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
4 December 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS to 61 the Base Victoria Road Dartford DA1 5FS on 4 December 2016 (1 page)
4 December 2016Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS to 61 the Base Victoria Road Dartford DA1 5FS on 4 December 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 March 2014Company name changed farnborough pizza & kebab centre LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed farnborough pizza & kebab centre LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Mr Ozbil Bilen on 23 February 2012 (2 pages)
21 June 2012Director's details changed for Mr Ozbil Bilen on 23 February 2012 (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)