Company NameOlofur Limited
Company StatusDissolved
Company Number08499026
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Olga Egorova
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed11 April 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harbour Exchange
London
E14 9GE
Director NameMr Leonardo Rufolo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 23 April 2014)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Leonardo Rufolo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2014(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2016)
RoleEngineering Technician
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Termination of appointment of Leonardo Rufolo as a director on 11 April 2016 (1 page)
6 July 2016Appointment of Mrs Olga Egorova as a director on 11 April 2016 (2 pages)
6 July 2016Appointment of Mrs Olga Egorova as a director on 11 April 2016 (2 pages)
6 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Termination of appointment of Leonardo Rufolo as a director on 11 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Termination of appointment of Leonardo Rufolo as a director (1 page)
8 May 2014Termination of appointment of Leonardo Rufolo as a director (1 page)
7 May 2014Termination of appointment of Orazio Decillis as a director (1 page)
7 May 2014Appointment of Mr Leonardo Rufolo as a director (2 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Termination of appointment of Orazio Decillis as a director (1 page)
7 May 2014Appointment of Mr Leonardo Rufolo as a director (2 pages)
23 April 2014Appointment of Mr Leonardo Rufolo as a director (2 pages)
23 April 2014Termination of appointment of Orazio Decillis as a director (1 page)
23 April 2014Appointment of Mr Leonardo Rufolo as a director (2 pages)
23 April 2014Termination of appointment of Orazio Decillis as a director (1 page)
18 September 2013Registered office address changed from 5 Harbour Exchange London London E14 9GE United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 5 Harbour Exchange London London E14 9GE United Kingdom on 18 September 2013 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)