Company NameOlympic Estates Limited
Company StatusDissolved
Company Number01592773
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Alexakis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(32 years, 5 months after company formation)
Appointment Duration10 months (closed 03 February 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFlat 9 Beaufort House 25-29 Queensborough Terrace
London
W2 3SS
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed21 August 2006(24 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 February 2015)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr George Alexakis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed21 June 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 04 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lynwood Road
Ealing
London
W5 1JQ
Director NameDimitrios Ambatzis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed21 June 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 April 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cumberland Street
London
SW1V 4NB
Director NameMr Efstathios Botsas
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(9 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 June 2003)
RoleCo Director
Correspondence Address54 Peters Court
Porchester Road
London
W2 5DR
Secretary NameMr George Alexakis
NationalityGreek
StatusResigned
Appointed21 June 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lynwood Road
Ealing
London
W5 1JQ
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed21 April 2005(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressApartment 12 Devon House
1 Maidstone Building
London
SE1 1GE

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr George Alexakis
90.91%
Ordinary
500 at £1Executors Of Estate Of Efstathios Botsas
9.09%
Ordinary

Financials

Year2014
Net Worth-£591
Cash£8,266
Current Liabilities£8,857

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
8 September 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,500
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,500
(4 pages)
1 May 2014Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages)
1 May 2014Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page)
1 May 2014Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page)
1 May 2014Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page)
1 May 2014Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page)
1 May 2014Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages)
1 May 2014Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page)
1 May 2014Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page)
1 May 2014Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr George Alexakis on 21 June 2010 (2 pages)
15 July 2010Director's details changed for Mr George Alexakis on 21 June 2010 (2 pages)
15 July 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 June 2010 (2 pages)
15 July 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 June 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 July 2008Return made up to 21/06/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
7 July 2006Return made up to 21/06/06; full list of members (3 pages)
7 July 2006Return made up to 21/06/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2005Registered office changed on 01/08/05 from: 46 bedford square london WC1B 3DP (1 page)
1 August 2005Registered office changed on 01/08/05 from: 46 bedford square london WC1B 3DP (1 page)
28 July 2005Registered office changed on 28/07/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
28 July 2005Return made up to 21/06/05; full list of members (3 pages)
28 July 2005Return made up to 21/06/05; full list of members (3 pages)
10 July 2005Ad 18/04/05--------- £ si 4000@1=4000 £ ic 1500/5500 (2 pages)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2005Ad 18/04/05--------- £ si 4000@1=4000 £ ic 1500/5500 (2 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2005Nc inc already adjusted 18/04/04 (1 page)
10 July 2005Nc inc already adjusted 18/04/04 (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
29 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
4 August 2004Return made up to 21/06/04; full list of members (7 pages)
4 August 2004Return made up to 21/06/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
5 July 2003Return made up to 21/06/03; full list of members (7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2001Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page)
19 September 2001Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page)
10 July 2001Return made up to 21/06/01; full list of members (7 pages)
10 July 2001Return made up to 21/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
18 May 2001Full accounts made up to 31 March 2001 (9 pages)
27 June 2000Return made up to 21/06/00; full list of members (7 pages)
27 June 2000Return made up to 21/06/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Full accounts made up to 31 March 2000 (9 pages)
25 June 1999Return made up to 21/06/99; full list of members (6 pages)
25 June 1999Return made up to 21/06/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Full accounts made up to 31 March 1999 (9 pages)
24 July 1998Return made up to 21/06/98; no change of members (4 pages)
24 July 1998Return made up to 21/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 March 1998 (9 pages)
28 May 1998Full accounts made up to 31 March 1998 (9 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
11 June 1997 (9 pages)
11 June 1997 (9 pages)
12 July 1996Return made up to 21/06/96; full list of members (6 pages)
12 July 1996Return made up to 21/06/96; full list of members (6 pages)
23 May 1996 (9 pages)
23 May 1996 (9 pages)
4 July 1995Return made up to 21/06/95; no change of members (4 pages)
4 July 1995Return made up to 21/06/95; no change of members (4 pages)
21 June 1995 (9 pages)
21 June 1995 (9 pages)