Company NameOlivee Limited
Company StatusDissolved
Company Number05659897
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date26 August 2008 (15 years, 7 months ago)

Directors

Director NameShahriar Fathollahi Marani
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PF
Secretary NameShida Shishehgari Mahjob
NationalityGerman
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
8 March 2007Statement of affairs (6 pages)
8 March 2007Appointment of a voluntary liquidator (1 page)
8 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2007Registered office changed on 20/02/07 from: unit 6 ground floor barton arcade deansgate manchester lancashire M3 2BB (1 page)
4 July 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2006Registered office changed on 25/05/06 from: alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
24 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 16 st john street london EC1M 4NT (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
21 December 2005Incorporation (14 pages)