Company NameOlympus Consolidated (Holdings (UK) Limited
Company StatusDissolved
Company Number04999692
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas Antonio Karras
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 65 Cadogan Gardens
London
SW3 2RA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAlistair Hewitt Graham Marsella
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address77a Reporton Road
London
SW6 7JP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Cvs Solicitors Llp
17 Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010Termination of appointment of Alistair Marsella as a secretary (1 page)
25 June 2010Termination of appointment of Alistair Marsella as a secretary (1 page)
14 January 2010Director's details changed for Nicholas Antonio Karras on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(4 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
(4 pages)
14 January 2010Director's details changed for Nicholas Antonio Karras on 14 January 2010 (2 pages)
15 June 2009Accounts made up to 30 September 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 August 2008Accounts made up to 30 September 2007 (2 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
28 June 2007Accounts made up to 30 September 2006 (1 page)
28 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
14 February 2007Return made up to 18/12/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 May 2006Accounts made up to 30 September 2005 (1 page)
24 March 2006Registered office changed on 24/03/06 from: 18B charles street london W1J 5DU (1 page)
24 March 2006Registered office changed on 24/03/06 from: 18B charles street london W1J 5DU (1 page)
28 February 2006Return made up to 18/12/05; full list of members (6 pages)
28 February 2006Return made up to 18/12/05; full list of members (6 pages)
6 July 2005Accounts made up to 30 September 2004 (2 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 January 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
21 April 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
21 April 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 16 saint john street london EC1M 4NT (1 page)
18 December 2003Incorporation (14 pages)
18 December 2003Incorporation (14 pages)