Company NameOlden France Limited
Company StatusDissolved
Company Number03258736
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Youri Dmitrenko
Date of BirthMay 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Secretary NameAnna Kniazeff
NationalityBritish
StatusClosed
Appointed13 September 2013(16 years, 11 months after company formation)
Appointment Duration7 years (closed 06 October 2020)
RoleCompany Director
Correspondence AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameIgor Panich
NationalityAmerican
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleSecretary
Correspondence Address9 Rue Poulampont
78113
Conde Sur Vesgre

Location

Registered AddressIbex House, 162-164 Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

49 at £1Mr Youri Dmitrenko
49.00%
Ordinary
34 at £1Anna Kniazeff
34.00%
Ordinary
17 at £1Mr Igor Panich
17.00%
Ordinary

Financials

Year2014
Net Worth£4,771
Cash£4,052
Current Liabilities£6,473

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
7 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 November 2016Secretary's details changed for Anna Kniazeff on 21 November 2016 (1 page)
28 November 2016Secretary's details changed for Anna Kniazeff on 21 November 2016 (1 page)
28 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
9 October 2013Appointment of Anna Kniazeff as a secretary (3 pages)
9 October 2013Appointment of Anna Kniazeff as a secretary (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Termination of appointment of Igor Panich as a secretary (1 page)
16 September 2013Termination of appointment of Igor Panich as a secretary (1 page)
27 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages)
13 February 2009Return made up to 03/10/08; full list of members (4 pages)
13 February 2009Return made up to 03/10/08; full list of members (4 pages)
11 February 2009Conve (1 page)
11 February 2009Conve (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Return made up to 03/10/06; full list of members (3 pages)
31 October 2006Return made up to 03/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of register of members (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2001Return made up to 03/10/01; full list of members (7 pages)
11 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2000Registered office changed on 25/10/00 from: 1 palk street torquay devon TQ2 5EL (1 page)
25 October 2000Registered office changed on 25/10/00 from: 1 palk street torquay devon TQ2 5EL (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1999Registered office changed on 05/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
5 June 1999Registered office changed on 05/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
20 October 1998Return made up to 03/10/98; full list of members (6 pages)
20 October 1998Return made up to 03/10/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 January 1998Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1998Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1998Ad 03/10/96--------- ff si 99@10=990 ff ic 1010/2000 (2 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Ad 03/10/96--------- ff si 99@10=990 ff ic 1010/2000 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
6 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
23 October 1996Ad 03/10/96--------- ff si 99@10=990 ff ic 20/1010 (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Ad 03/10/96--------- ff si 99@10=990 ff ic 20/1010 (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
3 October 1996Incorporation (12 pages)
3 October 1996Incorporation (12 pages)