Company NameOlimpic Village Limited
Company StatusDissolved
Company Number04650669
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Deividas Malakauskas
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityLithuanian
StatusClosed
Appointed19 February 2015(12 years after company formation)
Appointment Duration1 year, 1 month (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 138 Marylebone Road
London
NW1 5PH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2013)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressSuite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameDeividas Malakauskas
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityLithuanian
StatusResigned
Appointed01 July 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Schubert Road
Elstree
Borehamwood
Hertfordshire
WD6 3DN
Director NameMr Deividas Grigaitis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed27 October 2014(11 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio No:43 138 Marylebone Road
London
NW1 5PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2004(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2013)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2004(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2013)
Correspondence AddressSuite 100 The Studio
St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressStudio No:43 138 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Deividas Grigaitis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Director's details changed for Director Deividas Malakauskas on 28 April 2015 (3 pages)
20 May 2015Director's details changed for Director Deividas Malakauskas on 28 April 2015 (3 pages)
11 March 2015Appointment of Director Deividas Malakauskas as a director on 19 February 2015 (3 pages)
11 March 2015Appointment of Director Deividas Malakauskas as a director on 19 February 2015 (3 pages)
10 March 2015Termination of appointment of Deividas Grigaitis as a director on 19 February 2015 (2 pages)
10 March 2015Termination of appointment of Deividas Grigaitis as a director on 19 February 2015 (2 pages)
3 November 2014Appointment of Mr Deividas Grigaitis as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Deividas Malakauskas as a director on 27 October 2014 (1 page)
3 November 2014Appointment of Mr Deividas Grigaitis as a director on 27 October 2014 (2 pages)
3 November 2014Termination of appointment of Deividas Malakauskas as a director on 27 October 2014 (1 page)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 July 2013Termination of appointment of Access Nominees Limited as a director (1 page)
1 July 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
1 July 2013Termination of appointment of Graham Cowan as a director (1 page)
1 July 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
1 July 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Access Nominees Limited as a director (1 page)
1 July 2013Appointment of Deividas Malakauskas as a director (2 pages)
1 July 2013Appointment of Deividas Malakauskas as a director (2 pages)
1 July 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
1 July 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW on 1 July 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
9 December 2010Appointment of Mr Graham Michael Cowan as a director (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Access Nominees Limited on 29 January 2010 (2 pages)
6 April 2010Secretary's details changed for Access Registrars Limited on 29 January 2010 (2 pages)
6 April 2010Secretary's details changed for Access Registrars Limited on 29 January 2010 (2 pages)
6 April 2010Director's details changed for Access Nominees Limited on 29 January 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 April 2009Return made up to 29/01/09; full list of members (3 pages)
15 April 2009Return made up to 29/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 October 2008Return made up to 29/01/08; full list of members (3 pages)
10 October 2008Return made up to 29/01/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 April 2007Return made up to 29/01/07; full list of members (2 pages)
11 April 2007Return made up to 29/01/07; full list of members (2 pages)
19 September 2006Return made up to 29/01/06; full list of members (2 pages)
19 September 2006Return made up to 29/01/06; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 July 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 2003Incorporation (14 pages)
29 January 2003Incorporation (14 pages)