Company NameOlympia (Latigi) Tours Limited
Company StatusDissolved
Company Number02443410
CategoryPrivate Limited Company
Incorporation Date16 November 1989(34 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameLatigi Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameErnesto Angelo Pasetti
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed16 November 1992(3 years after company formation)
Appointment Duration25 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafham Farm Grafham
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameCarlo Dario Pasetti
NationalityItalian
StatusClosed
Appointed16 November 1992(3 years after company formation)
Appointment Duration25 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
1-3 Manson Place
London
SW3 5LT
Director NamePietro Deledda
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed07 November 2008(18 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 02 October 2018)
RoleTravel Consultant
Country of ResidenceItaly
Correspondence AddressVia Peschiera 3
Cassano Magnago
Varesa 21013
Italy
Director NameCarlo Dario Pasetti
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 November 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
1-3 Manson Place
London
SW3 5LT

Contact

Websiteolympiaeurope.com

Location

Registered Address49 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

14k at £1Carlo Dario Pasetti
7.78%
Ordinary
14k at £1G. Deledda
7.78%
Ordinary
14k at £1Manuel Diaz
7.78%
Ordinary
80k at £1Olympia (Latigi) Tours
44.44%
Ordinary
7k at £1Ernesto Angelo Pasetti & Fairmount Trustee Services LTD
3.89%
Ordinary
51k at £1Ernesto Angelo Pasetti
28.33%
Ordinary

Financials

Year2014
Turnover£4,588,608
Gross Profit£314,694
Net Worth£558,023
Cash£331,260
Current Liabilities£831,681

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

14 March 2008Delivered on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account n 50274658.
Outstanding
27 March 1992Delivered on: 30 March 1992
Persons entitled: Mccartney Estates Limited

Classification: Legal charge
Secured details: £15,000.
Particulars: Flat 10 1-3 manson place london.
Outstanding
3 February 1992Delivered on: 10 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat, 1-3 manson place, kensington, london borough of kensington & chelsea. Title no ngl 609975.
Outstanding
21 November 1995Delivered on: 29 November 1995
Satisfied on: 13 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 beauchamp place, l/b of kensington and chelsea t/no. BGL12623.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (15 pages)
1 July 2016Registered office address changed from 19 Beauchamp Place Knightsbridge London SW3 1NQ to 49 Beauchamp Place London SW3 1NY on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 19 Beauchamp Place Knightsbridge London SW3 1NQ to 49 Beauchamp Place London SW3 1NY on 1 July 2016 (1 page)
26 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 180,000
(6 pages)
26 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 180,000
(6 pages)
28 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
28 August 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 180,000
(6 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 180,000
(6 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
22 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
22 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
16 April 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
1 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
7 October 2009Current accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
7 October 2009Current accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
12 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
12 August 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
17 December 2008Nc inc already adjusted 07/11/08 (2 pages)
17 December 2008Nc inc already adjusted 07/11/08 (2 pages)
17 December 2008Director appointed pietro deledda (2 pages)
17 December 2008Ad 07/11/08\gbp si 80000@1=80000\gbp ic 100000/180000\ (2 pages)
17 December 2008Director appointed pietro deledda (2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2008Ad 07/11/08\gbp si 80000@1=80000\gbp ic 100000/180000\ (2 pages)
26 November 2008Return made up to 20/07/08; full list of members (4 pages)
26 November 2008Return made up to 20/07/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
12 November 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
11 September 2007Return made up to 20/07/07; no change of members (6 pages)
11 September 2007Return made up to 20/07/07; no change of members (6 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 June 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
30 July 2005Return made up to 20/07/05; full list of members (7 pages)
2 July 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
2 July 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
25 May 2004Full accounts made up to 30 November 2003 (13 pages)
25 May 2004Full accounts made up to 30 November 2003 (13 pages)
29 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2003Full accounts made up to 30 November 2002 (13 pages)
15 July 2003Full accounts made up to 30 November 2002 (13 pages)
15 April 2003Auditor's resignation (1 page)
15 April 2003Auditor's resignation (1 page)
15 October 2002Full accounts made up to 30 November 2001 (13 pages)
15 October 2002Full accounts made up to 30 November 2001 (13 pages)
5 September 2002Return made up to 20/07/02; full list of members (6 pages)
5 September 2002Return made up to 20/07/02; full list of members (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
24 July 2001Return made up to 20/07/01; full list of members (6 pages)
24 July 2001Return made up to 20/07/01; full list of members (6 pages)
10 July 2001Full accounts made up to 30 November 2000 (14 pages)
10 July 2001Full accounts made up to 30 November 2000 (14 pages)
20 November 2000Return made up to 16/11/00; full list of members (8 pages)
20 November 2000Return made up to 16/11/00; full list of members (8 pages)
14 July 2000Full accounts made up to 30 November 1999 (16 pages)
14 July 2000Full accounts made up to 30 November 1999 (16 pages)
1 December 1999Return made up to 16/11/99; full list of members (8 pages)
1 December 1999Return made up to 16/11/99; full list of members (8 pages)
24 August 1999Full accounts made up to 30 November 1998 (17 pages)
24 August 1999Full accounts made up to 30 November 1998 (17 pages)
20 April 1999Return made up to 16/11/98; full list of members (6 pages)
20 April 1999Return made up to 16/11/98; full list of members (6 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Full accounts made up to 30 November 1997 (17 pages)
7 September 1998Full accounts made up to 30 November 1997 (17 pages)
8 December 1997Return made up to 16/11/97; full list of members (6 pages)
8 December 1997Return made up to 16/11/97; full list of members (6 pages)
21 July 1997Full accounts made up to 30 November 1996 (17 pages)
21 July 1997Full accounts made up to 30 November 1996 (17 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
26 November 1996Return made up to 16/11/96; full list of members (6 pages)
15 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
28 April 1996Full accounts made up to 30 November 1995 (16 pages)
28 April 1996Full accounts made up to 30 November 1995 (16 pages)
8 December 1995Return made up to 16/11/95; full list of members (12 pages)
8 December 1995Return made up to 16/11/95; full list of members (12 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
13 June 1995Full accounts made up to 30 November 1994 (12 pages)
13 June 1995Full accounts made up to 30 November 1994 (12 pages)
10 April 1995Registered office changed on 10/04/95 from: the studio 7A fernshaw road london SW10 0TB (1 page)
10 April 1995Registered office changed on 10/04/95 from: the studio 7A fernshaw road london SW10 0TB (1 page)
14 January 1995Full accounts made up to 30 November 1993 (10 pages)
14 January 1995Full accounts made up to 30 November 1993 (10 pages)
12 December 1994Return made up to 16/11/94; full list of members (6 pages)
12 December 1994Return made up to 16/11/94; full list of members (6 pages)
9 December 1993Return made up to 16/11/93; full list of members (7 pages)
9 December 1993Return made up to 16/11/93; full list of members (7 pages)
8 July 1993Full accounts made up to 30 November 1992 (10 pages)
8 July 1993Full accounts made up to 30 November 1992 (10 pages)
31 January 1993Return made up to 16/11/92; full list of members (6 pages)
31 January 1993Return made up to 16/11/92; full list of members (6 pages)
27 November 1992Accounting reference date shortened from 31/12 to 30/11 (1 page)
27 November 1992Accounting reference date shortened from 31/12 to 30/11 (1 page)
14 July 1992Auditor's resignation (1 page)
14 July 1992Auditor's resignation (1 page)
4 June 1992Ad 24/04/92--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
4 June 1992Ad 24/04/92--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
8 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1989Incorporation (14 pages)
16 November 1989Incorporation (14 pages)