Company NameOlivers Caterers Limited
Company StatusDissolved
Company Number08567449
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMr Anthony Anandarajan
StatusClosed
Appointed01 January 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMr Phillip Hawkins
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2014(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address73 Colney Hatch Lane
London
N10 1LR
Director NameMs Lucia Bianchi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address73 Colney Hatch Lane
London
N10 1LR
Director NameMr Simon Kumitav
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(2 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
Egerton Gardens
London
SW3 2BY

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Lucia Bianchi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages)
3 March 2015Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages)
3 March 2015Appointment of Mr Anthony Anandarajan as a secretary on 1 January 2014 (2 pages)
3 March 2015Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 73 Colney Hatch Lane London N10 1LR to 75 Egerton Gardens London SW3 2BY on 3 March 2015 (1 page)
14 October 2014Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page)
14 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page)
14 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 September 2014Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages)
10 September 2014Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages)
10 September 2014Appointment of Mr Phillip Hawkins as a director on 7 June 2014 (2 pages)
29 August 2014Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page)
29 August 2014Termination of appointment of Lucia Bianchi as a director on 28 July 2014 (1 page)
28 August 2014Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page)
28 August 2014Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page)
28 August 2014Registered office address changed from 124 Bassett Gardens Isleworth Middlesex TW7 4QY United Kingdom to 73 Colney Hatch Lane London N10 1LR on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Simon Kumitav as a director on 1 May 2014 (1 page)
28 August 2014Registered office address changed from 124 Bassett Gardens Isleworth Middlesex TW7 4QY United Kingdom to 73 Colney Hatch Lane London N10 1LR on 28 August 2014 (1 page)
30 August 2013Appointment of Mr Simon Kumitav as a director (2 pages)
30 August 2013Appointment of Mr Simon Kumitav as a director (2 pages)
13 June 2013Incorporation
Statement of capital on 2013-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2013Incorporation
Statement of capital on 2013-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)