Company NameOlympiada Limited
Company StatusDissolved
Company Number03245738
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Doiciu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityRomanian
StatusClosed
Appointed01 December 1998(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 24 March 2015)
RoleTraining Manager
Country of ResidenceRomania
Correspondence AddressPrelungirea Ghencea 95e
7000 Bucharest
Foreign
Director NameStefan Doru Bucataru
Date of BirthAugust 1963 (Born 60 years ago)
NationalityRomanian
StatusClosed
Appointed12 October 2006(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 24 March 2015)
RoleBusiness Consultant
Country of ResidenceRomainia
Correspondence Address958 Suncastle Drive S.E.
Calgary
Alberta T2x 2ls
T2X 2LS
Director NameMohamad Aljanabi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Alness Road
Whalley Range
Manchester
Greater Manchester
M16 8HL
Director NameAtif Darr
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address128 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG
Director NameGul Shazia Khaliq
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address46 Orchard Vale
Cheadle Heath
Stockport
Cheshire
SK3 9RS
Director NameIftikhar Mahmood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address115 Broom Lane
Levenshulme
Manchester
Lancashire
M19 3LH
Secretary NameIsmail Aljanab
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Alness Road
Whalley Range
Manchester
M16 8HL
Secretary NameToby Peter John Graham Philpott
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 September 1999)
RoleUniversity Lecturer
Correspondence Address52 St Bedes Close
Crossgate Moor
Durham
DH1 4AB
Secretary NameMs Irene Renee Brown
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years after company formation)
Appointment Duration14 years (resigned 01 October 2013)
RoleCompany Director
Correspondence Address18 Applewood Close
Hartlepool
Cleveland
TS27 3JW

Contact

Telephone0191 5651870
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Maria Doiciu
99.00%
Ordinary
1 at £1Irene Renee Brown
1.00%
Ordinary

Financials

Year2014
Net Worth-£45,040
Cash£1,408
Current Liabilities£46,585

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
18 December 2013Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page)
18 December 2013Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page)
18 December 2013Termination of appointment of Irene Renee Brown as a secretary on 1 October 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Director's details changed for Maria Doiciu on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Maria Doiciu on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Irene Renee Brown on 1 September 2010 (1 page)
1 October 2010Director's details changed for Maria Doiciu on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Stefan Doru Bucataru on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Return made up to 04/09/08; full list of members (5 pages)
16 May 2009Return made up to 04/09/08; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 November 2007Return made up to 04/09/07; full list of members (2 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Return made up to 04/09/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
12 September 2006Return made up to 04/09/06; full list of members (2 pages)
12 September 2006Return made up to 04/09/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Return made up to 04/09/05; full list of members (2 pages)
4 January 2006Return made up to 04/09/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Return made up to 04/09/04; full list of members (6 pages)
23 December 2004Return made up to 04/09/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 October 2003Return made up to 04/09/03; full list of members (6 pages)
31 October 2003Return made up to 04/09/03; full list of members (6 pages)
20 January 2003Return made up to 04/09/02; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 January 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 January 2003Return made up to 04/09/02; full list of members (6 pages)
26 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
7 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000 (5 pages)
1 August 2000 (5 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 04/09/99; full list of members (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Return made up to 04/09/99; full list of members (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
30 December 1999Accounts made up to 30 June 1998 (5 pages)
30 December 1999Accounts made up to 30 June 1998 (5 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
4 June 1999Registered office changed on 04/06/99 from: 29 alness road whalley range manchester M16 8HL (1 page)
4 June 1999Registered office changed on 04/06/99 from: 29 alness road whalley range manchester M16 8HL (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Accounts made up to 30 June 1997 (2 pages)
30 April 1998Accounts made up to 30 June 1997 (2 pages)
6 February 1998Return made up to 04/09/97; full list of members (6 pages)
6 February 1998Return made up to 04/09/97; full list of members (6 pages)
18 September 1997Director resigned (2 pages)
18 September 1997Director resigned (2 pages)
18 September 1997Director resigned (2 pages)
18 September 1997Director resigned (2 pages)
18 September 1997Director resigned (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 825 stockport road levenshulme manchester M19 3PN (1 page)
18 September 1997Registered office changed on 18/09/97 from: 825 stockport road levenshulme manchester M19 3PN (1 page)
18 September 1997Director resigned (2 pages)
18 September 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
18 September 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
4 September 1996Incorporation (19 pages)
4 September 1996Incorporation (19 pages)