Company NameOLO Enterprises Limited
Company StatusDissolved
Company Number04368751
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr John Anthony Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 York Road
Bowdon
Altrincham
Cheshire
WA14 3EF
Secretary NameMrs Vivien Tait Smith
NationalityBritish
StatusClosed
Appointed01 March 2007(5 years after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2011)
RoleSecretary
Correspondence Address23 York Road
Bowdon
Altrincham
Cheshire
WA14 3EF
Director NameMr Cengiz Ilhan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address77 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameAlison Louise Ilhan
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW

Location

Registered Address23 York Road
Bowdon
Altrincham
Cheshire
WA14 3EF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,612
Cash£312
Current Liabilities£5,203

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
4 March 2010Secretary's details changed for Vivien Tait Smith on 4 March 2010 (1 page)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Director's details changed for John Anthony Smith on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Vivien Tait Smith on 4 March 2010 (1 page)
4 March 2010Director's details changed for John Anthony Smith on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Director's details changed for John Anthony Smith on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Vivien Tait Smith on 4 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
27 April 2009Return made up to 07/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
22 February 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 07/02/07; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Return made up to 07/02/06; full list of members (7 pages)
10 March 2005Return made up to 07/02/05; full list of members (7 pages)
10 March 2005Return made up to 07/02/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
12 November 2004Return made up to 07/02/04; full list of members (7 pages)
12 November 2004Return made up to 07/02/04; full list of members (7 pages)
16 August 2004Registered office changed on 16/08/04 from: whitehall 75 school lane hartford cheshire CW8 1PF (1 page)
16 August 2004Registered office changed on 16/08/04 from: whitehall 75 school lane hartford cheshire CW8 1PF (1 page)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
10 March 2003Return made up to 07/02/03; full list of members (7 pages)
10 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 February 2002Incorporation (23 pages)