Company NameOlimpian Investments Limited
Company StatusDissolved
Company Number04175086
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameSian Amanda Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleConsultant
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Secretary NameSian Amanda Wood
NationalityBritish
StatusClosed
Appointed20 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressApartment 14
8 Florinis Street
Nicosia 1065
Cyprus
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB

Location

Registered Address5-6 The Shrubberies
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
8 July 2002Accounts for a small company made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 08/03/02; full list of members (6 pages)
25 May 2001Registered office changed on 25/05/01 from: 5 saint johns lane london EC1M 4BH (1 page)
15 May 2001New director appointed (10 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Registered office changed on 02/05/01 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (5 pages)
2 May 2001New secretary appointed (2 pages)
8 March 2001Incorporation (19 pages)