Company NameWizard Of Odds Limited
Company StatusDissolved
Company Number04601814
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Nicholas John Stoop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address42a Gunter Grove
London
SW10 0UJ
Director NameMartin Richard Stokes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(3 years, 6 months after company formation)
Appointment Duration5 years (closed 12 July 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 51 Drayton Gardens
London
SW10 9RX
Secretary NameMr Jeremy Simon Scholl
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Conway Street
London
W1T 6BL
Secretary NameAngus Roy Mackenzie Breton
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressPond House
Woolstone
Oxfordshire
SN7 7QL

Location

Registered Address42a Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,557
Cash£1,015
Current Liabilities£20,034

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2010Director's details changed for Nicholas Stoop on 1 October 2009 (1 page)
14 May 2010Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page)
14 May 2010Director's details changed for Nicholas Stoop on 1 October 2009 (1 page)
14 May 2010Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page)
14 May 2010Director's details changed for Nicholas Stoop on 1 October 2009 (1 page)
14 May 2010Director's details changed for Martin Richard Stokes on 1 October 2009 (1 page)
7 May 2010Termination of appointment of Angus Breton as a secretary (1 page)
7 May 2010Termination of appointment of Angus Breton as a secretary (1 page)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 134.6
(9 pages)
1 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 134.6
(9 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (1 page)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (1 page)
31 March 2009Return made up to 27/11/08; full list of members (9 pages)
31 March 2009Return made up to 27/11/08; full list of members (9 pages)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Amending 88(2) (2 pages)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Amending 88(2) (2 pages)
10 June 2008Return made up to 27/11/07; change of members (7 pages)
10 June 2008Return made up to 27/11/07; change of members (7 pages)
20 May 2008Ad 10/02/07\gbp si [email protected]=0.5\gbp ic 131/131.5\ (2 pages)
20 May 2008Ad 10/02/07 gbp si [email protected]=0.5 gbp ic 131/131.5 (2 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
30 January 2007Return made up to 27/11/06; change of members (10 pages)
30 January 2007Return made up to 27/11/06; change of members (10 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
14 June 2006Ad 19/04/06--------- £ si [email protected]=1 £ ic 128/129 (2 pages)
14 June 2006Ad 02/05/06--------- £ si [email protected] £ ic 128/128 (2 pages)
14 June 2006Ad 02/05/06--------- £ si [email protected] £ ic 128/128 (2 pages)
14 June 2006Ad 08/03/06--------- £ si [email protected]=1 £ ic 130/131 (2 pages)
14 June 2006Ad 08/03/06--------- £ si [email protected]=1 £ ic 130/131 (2 pages)
14 June 2006Ad 07/03/06--------- £ si [email protected]=1 £ ic 129/130 (2 pages)
14 June 2006Ad 07/03/06--------- £ si [email protected]=1 £ ic 129/130 (2 pages)
14 June 2006Ad 19/04/06--------- £ si [email protected]=1 £ ic 128/129 (2 pages)
25 May 2006Ad 02/03/06--------- £ si [email protected] £ ic 128/128 (2 pages)
25 May 2006Ad 02/03/06--------- £ si [email protected] £ ic 128/128 (2 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2004 (1 page)
16 May 2006Total exemption small company accounts made up to 30 November 2004 (1 page)
15 March 2006Ad 15/11/05--------- £ si [email protected] (1 page)
15 March 2006Ad 15/11/05--------- £ si [email protected] (1 page)
15 March 2006Ad 10/11/05--------- £ si [email protected] (3 pages)
15 March 2006Ad 10/11/05--------- £ si [email protected] (3 pages)
6 March 2006Return made up to 27/11/05; full list of members (7 pages)
6 March 2006Return made up to 27/11/05; full list of members (7 pages)
23 February 2006Ad 02/02/06--------- £ si [email protected]=4 £ ic 124/128 (7 pages)
23 February 2006Ad 02/02/06--------- £ si [email protected]=4 £ ic 124/128 (7 pages)
9 April 2005S-div 01/04/05 (1 page)
9 April 2005Ad 01/04/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
9 April 2005Nc inc already adjusted 01/04/05 (1 page)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005S-div 01/04/05 (1 page)
9 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2005Nc inc already adjusted 01/04/05 (1 page)
9 April 2005Ad 01/04/05--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
10 February 2005Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 2005Return made up to 27/11/04; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
30 September 2004Accounts made up to 30 November 2003 (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
21 July 2004Return made up to 27/11/03; full list of members (6 pages)
21 July 2004Return made up to 27/11/03; full list of members (6 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
27 November 2002Incorporation (16 pages)