Company NameOlympia Executives Limited
Company StatusDissolved
Company Number03574395
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameUna Margaret Hudd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleRetired
Correspondence Address97 Gunterstone Road
London
W14 9BT
Secretary NameUna Margaret Hudd
NationalityIrish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleRetired
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£96,250
Cash£565
Current Liabilities£6,343

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
17 June 2007Return made up to 03/06/07; no change of members (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
7 June 2006Return made up to 03/06/06; full list of members (7 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 03/06/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 August 2004Return made up to 03/06/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
18 December 2003Registered office changed on 18/12/03 from: griffin house 89 island farm road, west molesey surrey KT8 2LN (1 page)
4 August 2003Return made up to 03/06/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
6 July 2000Return made up to 03/06/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 June 1999 (10 pages)
8 June 1999Return made up to 03/06/99; full list of members (7 pages)
10 June 1998Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1998New director appointed (3 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (17 pages)