Company NameGestut Olympia Limited
Company StatusDissolved
Company Number02264303
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKrister International Limited (Corporation)
StatusClosed
Appointed19 July 2002(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 2003)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed02 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 July 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed02 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 July 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£44,760
Current Liabilities£24,778

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
2 January 2003New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
24 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
3 December 2001Return made up to 02/11/01; full list of members (6 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
3 January 2001Return made up to 02/11/00; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor, 50, hans crescent, knightsbridge, london. SW1X 0NB. (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
10 December 1999Return made up to 02/11/99; full list of members (9 pages)
9 December 1998Return made up to 02/11/98; no change of members (9 pages)
8 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
15 December 1997Return made up to 02/11/97; full list of members (10 pages)
22 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
10 December 1996Return made up to 02/11/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 02/11/95; full list of members (6 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)