Company NameOllies Ambulance Limited
Company StatusDissolved
Company Number07894617
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameOllies Wheelchair Friendly Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Wael Kweder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park Houses Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Secretary NameMrs Deborah Kweder
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWarlies Park Houses Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameDr Hasan Qwaider
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySyrian
StatusResigned
Appointed06 March 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2014)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWarlies Park Houses Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL

Location

Registered AddressWarlies Park Houses
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

100 at £1Wael Kweder
100.00%
Ordinary

Financials

Year2014
Net Worth£6,264
Cash£69
Current Liabilities£8,314

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
5 March 2016Compulsory strike-off action has been suspended (1 page)
5 March 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 September 2014Company name changed ollies wheelchair friendly LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
(3 pages)
29 September 2014Company name changed ollies wheelchair friendly LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Hasan Qwaider as a director on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Deborah Kweder as a secretary on 1 July 2014 (1 page)
22 April 2014Registered office address changed from Btc Chroma House Shire Hill Saffron Waldon Essex CB11 3AQ United Kingdom on 22 April 2014 (1 page)
22 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Registered office address changed from Btc Chroma House Shire Hill Saffron Waldon Essex CB11 3AQ United Kingdom on 22 April 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 March 2013Appointment of Doctor Hasan Qwaider as a director (2 pages)
6 March 2013Appointment of Doctor Hasan Qwaider as a director (2 pages)
11 January 2013Director's details changed for Mr Wael Kweder on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mr Wael Kweder on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)