Company NameOlympicare Limited
Company StatusDissolved
Company Number03302826
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameJeltone Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMichael Turner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 21 May 2002)
RoleDoctor
Correspondence Address22a Thorney Crescent
Morgans Walk
London
SW11 3TT
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed28 November 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 May 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameTina Hudson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1999)
RoleSecretary
Correspondence AddressOakview 80 Furze Lane
Farncombe
Godalming
Surrey
GU7 3NP
Secretary NameTina Hudson
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1999)
RoleSecretary
Correspondence AddressOakview 80 Furze Lane
Farncombe
Godalming
Surrey
GU7 3NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 April 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
19 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 February 2000Return made up to 15/01/00; full list of members (6 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 February 1999Return made up to 15/01/99; full list of members (5 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
8 July 1998Registered office changed on 08/07/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
18 February 1998Return made up to 15/01/98; full list of members (5 pages)
28 February 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Company name changed jeltone LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 120 east road london N1 6AA (1 page)
15 January 1997Incorporation (15 pages)