Company NameSt.Olga Limited
DirectorsIgor Degtiarev and Irina Foster
Company StatusDissolved
Company Number03791245
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Previous NameSt. Olga Baths Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameIgor Degtiarev
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleManager
Correspondence AddressFlat 10
192 Emery Hill Street
London
SW1P 1PN
Director NameIrina Foster
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleManager
Correspondence AddressFlat 10
192 Emery Hill Street
London
SW1P 1PN
Secretary NameMr Philip Keith Pollecoff
NationalityBritish
StatusCurrent
Appointed03 July 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Correspondence AddressLittle Hensol Shire Lane
Chorleywood
WD3 5NH
Director NameMerryn Faith Corcoran
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleDesigner
Correspondence Address175 Coleherne Court
Redcliffe Gardens
London
SW5 0DU
Director NameJoseph Levtov
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSecretary
Correspondence Address3 Kent House Road
London
SE26 5LN
Director NameRobyn Whetu Opie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleBusiness Proprieter
Correspondence Address10 Beatrix House
208 Old Brompton Road
London
SW5 0BP
Secretary NameJoseph Levtov
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleSecretary
Correspondence Address3 Kent House Road
London
SE26 5LN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameWayfield Corporation Limited (Corporation)
StatusResigned
Appointed01 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2001)
Correspondence AddressOak Lodge
Brooklands Way
East Grinstead
West Sussex
RH19 1SL

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,721
Cash£384
Current Liabilities£18,577

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2005Statement of affairs (8 pages)
28 January 2005Appointment of a voluntary liquidator (1 page)
11 January 2005Registered office changed on 11/01/05 from: 305 fulham road london SW10 9QH (1 page)
7 June 2004Return made up to 16/06/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 16/06/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 November 2001Ad 13/11/01--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001£ nc 1000/2000 28/09/01 (1 page)
24 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: oak lodge brooklands way east grinstead west sussex RH19 1SL (1 page)
14 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 April 2000Ad 06/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 95 crewys road london NW2 2AU (1 page)
24 January 2000Secretary resigned;director resigned (1 page)
24 January 2000New secretary appointed (1 page)
27 September 1999Registered office changed on 27/09/99 from: second floor 8 shepherd market london W1Y 7HT (1 page)
22 June 1999New secretary appointed;new director appointed (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 June 1999Incorporation (14 pages)