Company NameOleandro Limited
Company StatusDissolved
Company Number05605255
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(5 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,682
Cash£99
Current Liabilities£8,495

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Termination of appointment of Nadia Minkoff as a director (1 page)
19 May 2011Termination of appointment of Michael Frenzel as a director (1 page)
19 May 2011Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
19 May 2011Termination of appointment of Michael Frenzel as a director (1 page)
19 May 2011Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
19 May 2011Termination of appointment of Nadia Minkoff as a director (1 page)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
31 December 2010Appointment of Michael Frenzel as a director (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,000
(5 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1,000
(5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Miss Nadia Minkoff on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Return made up to 27/10/08; full list of members (3 pages)
11 November 2008Return made up to 27/10/08; full list of members (3 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
9 November 2007Return made up to 27/10/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2006Return made up to 27/10/06; full list of members (2 pages)
23 October 2006Return made up to 27/10/06; full list of members (2 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
17 November 2005Memorandum and Articles of Association (2 pages)
17 November 2005Ad 27/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2005Nc inc already adjusted 27/10/05 (1 page)
17 November 2005Ad 27/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 November 2005Memorandum and Articles of Association (2 pages)
17 November 2005Nc inc already adjusted 27/10/05 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Incorporation (10 pages)
27 October 2005Incorporation (10 pages)