Company NameProject Oliver Investors Limited
Company StatusDissolved
Company Number08500740
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous Name3715th Single Member Shelf Trading Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameFrances Claire Le Grys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

25.2k at £0.00001West Register Number 2 Limited
6.70%
Ordinary
25.2k at £0.00001West Register Number 2 Limited
6.09%
Preference A
25.2k at £0.00001West Register Number 2 Limited
6.09%
Preference B1
22.4k at £0.00001Boi-if Services No 5 Company
5.95%
Ordinary
22.4k at £0.00001Boi-if Services No 5 Company
5.41%
Preference A
22.4k at £0.00001Boi-if Services No 5 Company
5.41%
Preference B1
16.7k at £0.00001Elq Investors Ii Limited
4.43%
Ordinary
16.7k at £0.00001Elq Investors Ii Limited
4.02%
Preference A
16.7k at £0.00001Elq Investors Ii Limited
4.02%
Preference B1
13.3k at £0.00001Co-operative Bank PLC
3.54%
Ordinary
13.3k at £0.00001Co-operative Bank PLC
3.22%
Preference A
13.3k at £0.00001Co-operative Bank PLC
3.22%
Preference B1
100k at £0.00001Almack Sa
24.15%
Preference B2
10.5k at £0.00001Duchess I Cdo Sa
2.78%
Ordinary
-OTHER
2.75%
-
10.5k at £0.00001Duchess I Cdo Sa
2.53%
Preference A
10.5k at £0.00001Duchess I Cdo Sa
2.53%
Preference B1
7.5k at £0.00001Cromarty Clo Limited
1.99%
Ordinary
7.5k at £0.00001Cromarty Clo Limited
1.81%
Preference A
7.5k at £0.00001Cromarty Clo Limited
1.81%
Preference B1
6.5k at £0.00001Almack Sa
1.57%
Preference A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 June 2015Return of final meeting in a members' voluntary winding up (5 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
1 September 2014Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-07
(1 page)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Declaration of solvency (7 pages)
22 August 2014Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
22 August 2014Resolution INSOLVENCY:Special Resolution "In Specie" (1 page)
22 August 2014Declaration of solvency (7 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4.13
(6 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4.13
(6 pages)
21 August 2013Termination of appointment of Loviting Limited as a director (2 pages)
21 August 2013Sub-division of shares on 11 June 2013 (5 pages)
21 August 2013Appointment of Mr Peter Williams as a director (3 pages)
21 August 2013Termination of appointment of Sisec Limited as a secretary (2 pages)
21 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4.07
(8 pages)
21 August 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
21 August 2013Sub-division of shares on 11 June 2013 (5 pages)
21 August 2013Termination of appointment of Frances Le Grys as a director (2 pages)
21 August 2013Termination of appointment of Frances Le Grys as a director (2 pages)
21 August 2013Termination of appointment of Sisec Limited as a secretary (2 pages)
21 August 2013Termination of appointment of Loviting Limited as a director (2 pages)
21 August 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
21 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4.07
(8 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
21 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4.07
(8 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 August 2013Appointment of Mr Peter Williams as a director (3 pages)
11 June 2013Company name changed 3715TH single member shelf trading company LIMITED\certificate issued on 11/06/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 June 2013Company name changed 3715TH single member shelf trading company LIMITED\certificate issued on 11/06/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 April 2013Incorporation (28 pages)
23 April 2013Incorporation (28 pages)