About

Registered Number: 05043422
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Flat 10 Ryland House, Fayland Avenue, London, SW16 1SU,

 

Founded in 2004, Olarvic Grace Ltd are based in London. We don't currently know the number of employees at the business. The companies directors are listed as Ogunmolade, Victor Olajide, Aiyebo, Fredrick, Ogunmolade, Maria Filomena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGUNMOLADE, Victor Olajide 13 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AIYEBO, Fredrick 04 October 2004 30 April 2005 1
OGUNMOLADE, Maria Filomena 10 February 2005 15 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
DISS40 - Notice of striking-off action discontinued 01 March 2018
AA - Annual Accounts 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AD01 - Change of registered office address 14 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 10 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 19 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
TM02 - Termination of appointment of secretary 16 December 2009
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 May 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
287 - Change in situation or address of Registered Office 15 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 16 April 2007
DISS40 - Notice of striking-off action discontinued 06 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
GAZ1 - First notification of strike-off action in London Gazette 26 July 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.