Company NameDark Olive Consulting Ltd
Company StatusDissolved
Company NumberSC475860
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stasa Stasic
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandringham Avenue
West Bridgford
Nottingham
NG2 7QS
Director NameViral Shah
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed10 September 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address53 Cromarty Campus
Rosyth
Dunfermline
Fife
KY11 2WX
Scotland
Director NameMs Jenita Rani Sasikumar
Date of BirthMay 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed16 January 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2020)
RoleBusiness Woman
Country of ResidenceIndia
Correspondence AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland

Location

Registered AddressSuite 2 10a Ridgeway
Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

1 at £1Stasa Stasic
100.00%
Ordinary

Financials

Year2014
Cash£1,493
Current Liabilities£1,493

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Termination of appointment of Jenita Rani Sasikumar as a director on 1 December 2020 (1 page)
9 December 2020Cessation of Jenita Rani Sasikumar as a person with significant control on 1 December 2020 (1 page)
22 July 2020Accounts for a dormant company made up to 30 April 2020 (11 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Confirmation statement made on 10 May 2018 with updates (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland to Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN on 31 May 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 January 2017Termination of appointment of Viral Shah as a director on 17 January 2017 (1 page)
22 January 2017Termination of appointment of Viral Shah as a director on 17 January 2017 (1 page)
22 January 2017Appointment of Ms Jenita Rani Sasikumar as a director on 16 January 2017 (2 pages)
22 January 2017Appointment of Ms Jenita Rani Sasikumar as a director on 16 January 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Viral Shah on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Viral Shah on 3 March 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 53 Rosyth Business Centre 16 Cromatry Road, Rosyth Dunfermline Fife KY11 2WX to 53 Cromarty Campus Rosyth Dunfermline Fife KY11 2WX on 22 October 2015 (1 page)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page)
10 September 2014Appointment of Viral Shah as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Viral Shah as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Stasa Stasic as a director on 10 August 2014 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(36 pages)