Company NameOdds-On Promotions Limited
Company StatusDissolved
Company Number03193516
CategoryPrivate Limited Company
Incorporation Date1 May 1996(27 years, 12 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnthony Loftus
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Maldon Road
Acton
London
W3 6SU
Director NameNicola Karen Loftus
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleGraphic Artist
Correspondence Address26 Maldon Road
London
W3 6SU
Secretary NameAnthony Loftus
NationalityBritish
StatusClosed
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Maldon Road
Acton
London
W3 6SU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBurbage House
44 Mountfield Road
Ealing
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
10 May 2003Return made up to 01/05/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 December 2002Registered office changed on 13/12/02 from: 2 fitzhardinge street london W1H 6EE (1 page)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
27 February 2001Full accounts made up to 30 April 2000 (7 pages)
10 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (7 pages)
18 June 1999Return made up to 01/05/99; no change of members (5 pages)
21 December 1998Full accounts made up to 30 April 1998 (7 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
21 October 1997Full accounts made up to 30 April 1997 (7 pages)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
17 June 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 01/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Director resigned (2 pages)
10 May 1996Secretary resigned (2 pages)
1 May 1996Incorporation (16 pages)