Company NameSAV Olimpia Ltd
Company StatusDissolved
Company Number09128596
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rydal Crescent
Greenford
UB6 8EG
Director NameMr Vachtangk Potschisvili
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Rydal Crescent
Greenford
UB6 8EG

Location

Registered Address40/41 Pall Mall
St. James'S
London
SW1Y 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Alexander Tarlo
33.33%
Ordinary
1 at £1Mikis Almanov
33.33%
Ordinary
1 at £1Vachtangk Potschisvili
33.33%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(4 pages)
11 May 2015Registered office address changed from 56 Rydal Crescent Greenford UB6 8EG England to 40/41 Pall Mall St. James's London SW1Y 5JQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 56 Rydal Crescent Greenford UB6 8EG England to 40/41 Pall Mall St. James's London SW1Y 5JQ on 11 May 2015 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)