Company NameOlympic Couriers Limited
Company StatusDissolved
Company Number02526339
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMarie Elizabeth Courtney
NationalityBritish
StatusClosed
Appointed11 November 1991(1 year, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 08 July 2011)
RoleCompany Director
Correspondence AddressFlat 5 166 Walm Lane
Willesden Green
London
NW2 3AX
Director NameMarie Elizabeth Courtney
NationalityBritish
StatusClosed
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration19 years (closed 08 July 2011)
RoleCompany Director
Correspondence AddressFlat 5 166 Walm Lane
Willesden Green
London
NW2 3AX
Director NameEdward King
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address18 Breech Lane
Walton On Thames
Surrey
KT19 8RU
Director NameMrs Julie Rosina Order
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brookfields Avenue
Mitcham
Surrey
CR4 4BN
Secretary NameMrs Julie Rosina Order
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brookfields Avenue
Mitcham
Surrey
CR4 4BN
Director NameMr Dean Nesfield Webster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1992)
RoleCo Director
Correspondence Address20 Novello Street
Fulham
London
SW6 4JB
Secretary NameEldon Order
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 November 1991)
RoleCo Director/Secretary
Correspondence Address18 Brookfields Avenue
Mitcham
Surrey
CR4 4BN

Location

Registered AddressSquare Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1992 (32 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Final Gazette dissolved following liquidation (1 page)
8 April 2011Return of final meeting of creditors (1 page)
8 April 2011Notice of final account prior to dissolution (1 page)
10 July 2008Court order INSOLVENCY:replacement of liquidator (4 pages)
10 July 2008Registered office changed on 10/07/2008 from 162-164 upper richmond road putney london SW15 2SL (1 page)
10 July 2008Registered office changed on 10/07/2008 from 162-164 upper richmond road putney london SW15 2SL (1 page)
10 July 2008Appointment of a liquidator (1 page)
10 July 2008Court order insolvency:replacement of liquidator (4 pages)
10 July 2008Appointment of a liquidator (1 page)
20 July 1994Return made up to 30/07/94; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)