Company NameOlympix Limited
Company StatusDissolved
Company Number05530545
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRene Keivsar
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEstonian
StatusClosed
Appointed09 April 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Winchester Street
London
W3 8PA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 The Studio
St Nicholas Close
Elstree, Borehamwood
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2006(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 2013)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2006(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 2013)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite No 28 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1Rene Keivsar
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 April 2013Registered office address changed from Studio No. 28 2 Old Brompton Road London SW7 3DQ England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW on 17 April 2013 (1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
17 April 2013Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree, Borehamwood Hertfordshire WD6 3EW on 17 April 2013 (1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 2
(3 pages)
17 April 2013Registered office address changed from Studio No. 28 2 Old Brompton Road London SW7 3DQ England on 17 April 2013 (1 page)
16 April 2013Appointment of Rene Keivsar as a director (2 pages)
16 April 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
16 April 2013Termination of appointment of Access Nominees Limited as a director (1 page)
16 April 2013Termination of appointment of Graham Cowan as a director (1 page)
16 April 2013Appointment of Rene Keivsar as a director (2 pages)
16 April 2013Termination of appointment of Graham Cowan as a director (1 page)
16 April 2013Termination of appointment of Access Nominees Limited as a director (1 page)
16 April 2013Termination of appointment of Access Registrars Limited as a secretary (1 page)
23 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 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)
21 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
21 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
21 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
21 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
21 October 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
21 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
25 November 2008Return made up to 08/08/08; full list of members (3 pages)
25 November 2008Return made up to 08/08/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 March 2008Return made up to 08/08/07; full list of members (3 pages)
19 March 2008Return made up to 08/08/07; full list of members (3 pages)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Return made up to 08/08/06; full list of members (3 pages)
10 October 2006Return made up to 08/08/06; full list of members (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2005Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 August 2005Incorporation (16 pages)
8 August 2005Incorporation (16 pages)