Company NameOlympia Computer Services Limited
Company StatusDissolved
Company Number02803433
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBradley Stuart Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2000)
RoleComputer Consultant
Correspondence Address17d Stanley Avenue
Alperton
Middlesex
HA0 4JQ
Secretary NameJillian Marie Saunders
NationalityBritish
StatusClosed
Appointed19 February 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address17 Woodfall Close
Neston
Merseyside
L64 4EA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameLaura Healy
NationalityBritish
StatusResigned
Appointed16 April 1993(3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 1994)
RoleCompany Director
Correspondence Address4 Abbeymead Road
Leicester
Leicestershire
LE4 2AJ
Secretary NameShelley Lorraine Hughes
NationalityBritish
StatusResigned
Appointed04 January 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence Address3 Irby Avenue
Wallasey
Merseyside
L44 5RS

Location

Registered Address183-191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
25 June 1999Application for striking-off (1 page)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
29 June 1998Return made up to 25/03/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Return made up to 25/03/97; full list of members (6 pages)
20 November 1996Registered office changed on 20/11/96 from: 1 hatches lane great kingshill bucks HP15 6DZ (1 page)
22 July 1996Return made up to 25/03/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 15 crossfield road handforth cheshire SK9 3LN (1 page)
5 July 1995Registered office changed on 05/07/95 from: 15 crossfield road handforth cheshire SK9 3LN (1 page)
15 June 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 15/06/95
(4 pages)