Company NameOliver Hare Holdings Limited
Company StatusDissolved
Company Number03730484
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameOliver James Hare
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleManager
Correspondence Address4 Nine Chimneys Lane
Balsham
Cambridgeshire
CB1 6ES
Secretary NameStephen Alan Hare
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Nine Chimneys Lane
Balsham
Cambridgeshire
CB1 6ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressStanstead House
Unit 2 Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Ad 10/03/99--------- £ si 99@1 (2 pages)
23 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 April 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)