Company NameOdyssey Bombo Sport Limited
Company StatusDissolved
Company Number04381838
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameCambria 20 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSteven Bram
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2002(2 days after company formation)
Appointment Duration4 years (closed 28 March 2006)
RoleProducer
Correspondence Address124 West 79 Street
Apartment 12c
New York
Ny 10024
United States
Director NameMr Ralph Michael Kamp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 days after company formation)
Appointment Duration4 years (closed 28 March 2006)
RoleFilm Distribution
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameMr Ralph Michael Kamp
NationalityBritish
StatusClosed
Appointed17 May 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 A The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameRachel Sarah Woodeson
NationalityBritish
StatusResigned
Appointed28 February 2002(2 days after company formation)
Appointment Duration2 weeks (resigned 14 March 2002)
RoleCompany Director
Correspondence Address14c Auckland Road
London
SW11 1EP
Secretary NameMr Joshua Alexander Samuel Stanley Andrews
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grange Road
Barnes
London
SW13 9RE
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maisonette
72 Harley Street
London
W1G 7HG
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address10a James Street
Covent Garden
London
WC2E 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£403,871
Gross Profit£96,778
Net Worth-£3,823,070
Cash£85,264
Current Liabilities£3,934,415

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Application for striking-off (1 page)
17 August 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
9 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 August 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
30 June 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
15 January 2004Director resigned (1 page)
13 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
13 June 2003Return made up to 26/02/03; full list of members (8 pages)
10 June 2003Registered office changed on 10/06/03 from: 34 saint george street hanover square london W1S 2ND (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Particulars of mortgage/charge (7 pages)
8 April 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
26 March 2002Ad 11/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2002Director resigned (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 85 south street dorking surrey RH4 2LA (1 page)
19 March 2002Secretary resigned (1 page)
13 March 2002Company name changed cambria 20 LIMITED\certificate issued on 13/03/02 (2 pages)
26 February 2002Incorporation (14 pages)