Company NameOlympia Carpets International (UK) Ltd
Company StatusDissolved
Company Number05509044
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameOlympia Carpets (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAhmed Fawad
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Carnwath Road
Fultham
SW6 3EJ
Director NameMr Khow Abdul Abib
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Carnwath Road
Fultham
SW6 3EJ

Location

Registered AddressFlat 109 Carnwath Road
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

95 at 1Abib Khowabdul
95.00%
Ordinary
5 at 1Fawad Ahmed
5.00%
Ordinary

Financials

Year2014
Turnover£307,440
Net Worth-£34,755
Cash£4,953
Current Liabilities£188,285

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Termination of appointment of Khowabdul Abib as a director (1 page)
22 September 2011Termination of appointment of Khow Abdul Abib as a director on 22 September 2011 (1 page)
8 February 2011Voluntary strike-off action has been suspended (1 page)
8 February 2011Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page)
30 October 2010Voluntary strike-off action has been suspended (1 page)
30 October 2010Voluntary strike-off action has been suspended (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 August 2009Return made up to 14/07/09; full list of members (3 pages)
24 August 2009Return made up to 14/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 September 2008Return made up to 14/07/08; full list of members (3 pages)
3 September 2008Return made up to 14/07/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 October 2007Return made up to 14/07/07; full list of members (2 pages)
17 October 2007Return made up to 14/07/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 September 2006Return made up to 14/07/06; full list of members (6 pages)
27 September 2006Return made up to 14/07/06; full list of members (6 pages)
23 August 2006Registered office changed on 23/08/06 from: 372 ealing road, unit 2B , 2ND floor, wembley greater london HA0 1BH (1 page)
23 August 2006Registered office changed on 23/08/06 from: 372 ealing road, unit 2B , 2ND floor, wembley greater london HA0 1BH (1 page)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
2 August 2005Company name changed olympia carpets (uk) LTD\certificate issued on 02/08/05 (2 pages)
2 August 2005Company name changed olympia carpets (uk) LTD\certificate issued on 02/08/05 (2 pages)
14 July 2005Incorporation (9 pages)
14 July 2005Incorporation (9 pages)