About

Registered Number: 02443410
Date of Incorporation: 16/11/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: 49 Beauchamp Place, London, SW3 1NY,

 

Olympia (Latigi) Tours Ltd was setup in 1989, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELEDDA, Pietro 07 November 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 23 February 2010
AA01 - Change of accounting reference date 07 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
123 - Notice of increase in nominal capital 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 11 September 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 15 April 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363a - Annual Return 24 July 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 24 August 1999
363a - Annual Return 20 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
AA - Annual Accounts 07 September 1998
363a - Annual Return 08 December 1997
AA - Annual Accounts 21 July 1997
363a - Annual Return 26 November 1996
363(190) - N/A 26 November 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
AA - Annual Accounts 28 April 1996
363x - Annual Return 08 December 1995
395 - Particulars of a mortgage or charge 29 November 1995
AA - Annual Accounts 13 June 1995
287 - Change in situation or address of Registered Office 10 April 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 12 December 1994
363x - Annual Return 09 December 1993
AA - Annual Accounts 08 July 1993
363x - Annual Return 31 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
AUD - Auditor's letter of resignation 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
RESOLUTIONS - N/A 08 May 1992
RESOLUTIONS - N/A 08 May 1992
123 - Notice of increase in nominal capital 08 May 1992
AA - Annual Accounts 22 April 1992
395 - Particulars of a mortgage or charge 30 March 1992
395 - Particulars of a mortgage or charge 10 February 1992
363b - Annual Return 03 December 1991
CERTNM - Change of name certificate 09 August 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 06 November 1990
287 - Change in situation or address of Registered Office 06 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1990
288 - N/A 06 December 1989
287 - Change in situation or address of Registered Office 06 December 1989
NEWINC - New incorporation documents 16 November 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 March 2008 Outstanding

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Legal charge 27 March 1992 Outstanding

N/A

Legal charge 03 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.