Company NameOdyssey Entertainment Limited
Company StatusDissolved
Company Number04317809
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameLief Rosenblatt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2003(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 15 September 2015)
RoleInvestment Adviser
Correspondence Address160 East 72nd St
New York, Ny
New York 10021
United States
Director NameMr Sanjay Hiralal Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2008(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 15 September 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 St Mary Abbots Place
London
W8 6LS
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 15 September 2015)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLouise Goodsill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Cranberry Street
Brooklyn
New York
11201
United States
Director NameMr Ralph Michael Kamp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 August 2014)
RoleFilm Distribution
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameLouise Jane Kamp
NationalityBritish
StatusResigned
Appointed07 January 2002(2 months after company formation)
Appointment Duration1 month (resigned 06 February 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20a The Ridgeway
Cuffley
Hertfordshire
EN6 4AR
Secretary NameLouise Goodsill
NationalityAmerican
StatusResigned
Appointed06 February 2002(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address47 Cranberry Street
Brooklyn
New York
11201
United States
Director NameRandall Koon Chuck Kau
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2007)
RoleExecutive
Correspondence Address131 Riverside Drive Apt 9a
New York City
10024
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2003(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2006)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1k at 0.001Lief Rosenblatt
4.73%
Preferred
8.3k at 0.001Louise Goodsill
38.37%
Ordinary
8.3k at 0.001Ralph Michael Kamp
38.37%
Ordinary
500 at 0.001John Mcmonigall
2.31%
Preferred
500 at 0.001Randall Koon Chuck Kau
2.31%
Preferred
500 at 0.001Scott Mead
2.31%
Preferred
300 at 0.001Ong Partners International Limited
1.38%
Preferred
250 at 0.001C/o R Beczak Value Scale Investments Limited
1.15%
Preferred
250 at 0.001David Offensend
1.15%
Preferred
250 at 0.001John Siffert
1.15%
Preferred
250 at 0.001John St Cross Trustees LTD & Burgess
1.15%
Preferred
250 at 0.001John St Cross Trustees Limited & Burgess
1.15%
Preferred
250 at 0.001Nigel Green
1.15%
Preferred
250 at 0.001Trevor Green
1.15%
Preferred
200 at 0.001Zkj Zenni
0.92%
Preferred
100 at 0.001Hsbc Global Custody Nominees (Uk) Limited
0.46%
Preferred
100 at 0.001Sanjay Patel
0.46%
Preferred
66 at 0.001Charles Bott
0.30%
Preferred

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2015Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2015Liquidators statement of receipts and payments to 8 March 2015 (6 pages)
8 April 2015Liquidators statement of receipts and payments to 8 March 2015 (6 pages)
8 April 2015Liquidators' statement of receipts and payments to 8 March 2015 (6 pages)
8 April 2015Liquidators' statement of receipts and payments to 8 March 2015 (6 pages)
26 September 2014Liquidators statement of receipts and payments to 8 September 2014 (9 pages)
26 September 2014Liquidators statement of receipts and payments to 8 September 2014 (9 pages)
26 September 2014Liquidators' statement of receipts and payments to 8 September 2014 (9 pages)
26 September 2014Liquidators' statement of receipts and payments to 8 September 2014 (9 pages)
18 August 2014Termination of appointment of Ralph Michael Kamp as a director on 7 August 2014 (2 pages)
18 August 2014Termination of appointment of Ralph Michael Kamp as a director on 7 August 2014 (2 pages)
18 August 2014Termination of appointment of Ralph Michael Kamp as a director on 7 August 2014 (2 pages)
25 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 8 March 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 8 March 2014 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 8 September 2013 (5 pages)
4 October 2013Liquidators statement of receipts and payments to 8 September 2013 (5 pages)
4 October 2013Liquidators' statement of receipts and payments to 8 September 2013 (5 pages)
5 April 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
5 April 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
5 April 2013Liquidators' statement of receipts and payments to 8 March 2013 (5 pages)
5 April 2013Liquidators statement of receipts and payments to 8 March 2013 (5 pages)
16 October 2012Termination of appointment of Louise Goodsill as a director (2 pages)
16 October 2012Termination of appointment of Louise Goodsill as a director (2 pages)
9 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (7 pages)
9 October 2012Liquidators statement of receipts and payments to 8 September 2012 (7 pages)
9 October 2012Liquidators statement of receipts and payments to 8 September 2012 (7 pages)
9 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (7 pages)
11 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Court order insolvency:c/o - removal of liquidator (14 pages)
26 May 2011Appointment of a voluntary liquidator (1 page)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2011Court order insolvency:c/o - removal of liquidator (14 pages)
26 May 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 8 September 2010 (7 pages)
12 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (7 pages)
12 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (7 pages)
12 October 2010Liquidators statement of receipts and payments to 8 September 2010 (7 pages)
21 September 2009Appointment of a voluntary liquidator (2 pages)
21 September 2009Appointment of a voluntary liquidator (2 pages)
21 September 2009Declaration of solvency (6 pages)
21 September 2009Declaration of solvency (6 pages)
21 September 2009Registered office changed on 21/09/2009 from lacon house theobalds road london WC1X 8RW (1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2009Registered office changed on 21/09/2009 from lacon house theobalds road london WC1X 8RW (1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
11 November 2008Return made up to 06/11/08; full list of members (10 pages)
11 November 2008Return made up to 06/11/08; full list of members (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 June 2008Director appointed sanjay hiralal patel (4 pages)
4 June 2008Director appointed sanjay hiralal patel (4 pages)
21 November 2007Return made up to 06/11/07; full list of members (7 pages)
21 November 2007Return made up to 06/11/07; full list of members (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 January 2007Return made up to 06/11/06; change of members (8 pages)
8 January 2007Return made up to 06/11/06; change of members (8 pages)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
12 September 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
6 December 2005Return made up to 06/11/05; change of members (10 pages)
6 December 2005Return made up to 06/11/05; change of members (10 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
12 July 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
16 June 2005Ad 03/06/05--------- us$ si [email protected]=1 us$ ic 20/21 (3 pages)
16 June 2005Ad 03/06/05--------- us$ si [email protected]=1 us$ ic 20/21 (3 pages)
16 June 2005Us$ nc 1000/1002 03/06/05 (2 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
16 June 2005Us$ nc 1000/1002 03/06/05 (2 pages)
3 June 2005Secretary's particulars changed (2 pages)
3 June 2005Secretary's particulars changed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
9 February 2005Registered office changed on 09/02/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
19 January 2005Ad 15/11/04-21/12/04 us$ si [email protected]=1 us$ ic 19/20 (4 pages)
19 January 2005Ad 15/11/04-21/12/04 us$ si [email protected]=1 us$ ic 19/20 (4 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 06/11/04; full list of members (11 pages)
22 November 2004Return made up to 06/11/04; full list of members (11 pages)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Ad 22/12/03--------- us$ si [email protected] us$ ic 19/19 (2 pages)
17 May 2004Ad 22/12/03--------- us$ si [email protected] us$ ic 19/19 (2 pages)
24 January 2004Ad 16/12/03--------- us$ si [email protected] us$ ic 19/19 (2 pages)
24 January 2004Ad 16/12/03--------- us$ si [email protected] us$ ic 19/19 (2 pages)
22 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2003Ad 13/05/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003Ad 08/07/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003Ad 04/04/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Ad 11/06/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Ad 04/04/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Ad 08/07/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Ad 13/05/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
5 December 2003Ad 11/06/03--------- us$ si [email protected] us$ ic 18/18 (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
4 September 2003Registered office changed on 04/09/03 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
9 May 2003Full accounts made up to 30 June 2002 (13 pages)
9 May 2003Full accounts made up to 30 June 2002 (13 pages)
11 April 2003Ad 28/02/03--------- us$ si [email protected]=16 us$ ic 0/16 (2 pages)
11 April 2003Ad 28/02/03--------- us$ si [email protected]=16 us$ ic 0/16 (2 pages)
11 April 2003£ ic 3/0 27/03/03 £ sr 3@1=3 (1 page)
11 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2003£ nc 100/3 28/02/03 (1 page)
11 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2003Nc inc already adjusted 28/02/03 (1 page)
11 April 2003Nc inc already adjusted 28/02/03 (1 page)
11 April 2003Ad 27/03/03--------- us$ si [email protected]=2 us$ ic 16/18 (4 pages)
11 April 2003Ad 27/03/03--------- us$ si [email protected]=2 us$ ic 16/18 (4 pages)
11 April 2003£ ic 3/0 27/03/03 £ sr 3@1=3 (1 page)
11 April 2003£ nc 100/3 28/02/03 (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 March 2003Registered office changed on 20/03/03 from: hill house 1 little new street london EC4A 3TR (1 page)
20 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
20 March 2003Registered office changed on 20/03/03 from: hill house 1 little new street london EC4A 3TR (1 page)
20 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 November 2002Return made up to 06/11/02; full list of members (5 pages)
11 November 2002Return made up to 06/11/02; full list of members (5 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Ad 06/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Ad 06/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
6 November 2001Incorporation (30 pages)
6 November 2001Incorporation (30 pages)