Company NameOlympia Tools Limited
Company StatusDissolved
Company Number02831405
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameVahe Der Kureghian
NationalityBritish
StatusClosed
Appointed22 June 2001(7 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 16 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Waldeck Road
Ealing
London
W13 8LZ
Director NameMr John Edwin Crighton Byrom Bramwell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 16 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hollow Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Director NameMiss Kim Elizabeth Greenway
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSecretary
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameAlan Fairbrother
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressKilternan
Kingsley Close
Crowthorne
Berkshire
RG11 7PH
Director NameArthur Zakarian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1993(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 June 2005)
RoleChief Executive Officer
Correspondence Address505 South 7th Avenue
City Of Industry Ca 91746
Usa
Foreign
Secretary NameAlan Fairbrother
NationalityBritish
StatusResigned
Appointed30 July 1993(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 May 2001)
RoleCompany Director
Correspondence AddressKilternan
Kingsley Close
Crowthorne
Berkshire
RG11 7PH
Director NameMr John Edwin Crighton Byrom Bramwell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(9 years, 11 months after company formation)
Appointment Duration1 day (resigned 11 June 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hollow Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Director NameNorair Minas Savadian
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2005(11 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2005)
RoleBusiness Professional
Correspondence Address1775 Allan Ave
Glendale
Ca 91201
United States
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£2,615,421
Gross Profit£1,500,600
Net Worth-£1,047,987
Cash£208,401
Current Liabilities£2,518,099

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Registered office changed on 11/08/06 from: 69 honey end lane tilehurst reading berkshire RG30 4EL (1 page)
31 July 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Statement of affairs (4 pages)
31 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2004 (14 pages)
24 November 2005New director appointed (4 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: unit 8 stadium way tilehurst berkshire RG30 6BX (1 page)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Return made up to 23/06/04; full list of members (6 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
6 December 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 29/06/01; full list of members (7 pages)
4 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Full accounts made up to 31 December 1997 (11 pages)
30 May 2001Full accounts made up to 31 December 1998 (12 pages)
30 May 2001Full accounts made up to 31 December 1999 (12 pages)
20 March 2001Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 29/06/99; full list of members (6 pages)
29 January 1999Auditor's resignation (1 page)
29 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Full accounts made up to 31 December 1996 (11 pages)
25 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/01/97
(1 page)
18 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/01/97
(1 page)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Return made up to 29/06/95; no change of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 35 old queen street london SW1H 9JD (1 page)
26 September 1996Return made up to 29/06/96; no change of members (6 pages)
2 May 1996Full accounts made up to 28 December 1994 (11 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
5 August 1993Company name changed choqs 244 LIMITED\certificate issued on 06/08/93 (2 pages)
29 June 1993Incorporation (20 pages)