Company NameOlympian Distribution Ltd
DirectorsTariq Ahmed Agha and Naeem Ahmed Qureshi
Company StatusDissolved
Company Number03807398
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameTariq Ahmed Agha
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence Address11 Tenby Avenue
Harrow
Middlesex
HA3 8RU
Director NameMr Naeem Ahmed Qureshi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Church Road
Hayes
Middlesex
UB3 2LQ
Secretary NameTariq Ahmed Agha
NationalityBritish
StatusCurrent
Appointed24 September 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address11 Tenby Avenue
Harrow
Middlesex
HA3 8RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
9 November 2001Statement of affairs (6 pages)
9 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2001Appointment of a voluntary liquidator (1 page)
15 October 2001Registered office changed on 15/10/01 from: 686 uxbridge road hayes middlesex UB4 0RY (1 page)
10 August 2000Return made up to 14/07/00; full list of members (6 pages)
7 October 1999Ad 24/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999New secretary appointed (2 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
14 July 1999Incorporation (12 pages)