Company NameE.O.D. Group Limited
Company StatusDissolved
Company Number05365965
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSquadron Worldwide Ltd (Corporation)
StatusClosed
Appointed30 April 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2010)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameGOM Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2010)
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameGary Irvine
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleExplosive Ordinance Disposal C
Correspondence AddressApartment 7, Yousef Al Otaibi
Building 21, Monasir District
PO Box 36318
Abu Dhabi
Foreign
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameSquadron Ltd (Corporation)
StatusResigned
Appointed01 March 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£942
Cash£1,100
Current Liabilities£6,242

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Secretary's Change of Particulars / gom secretarial services LTD / 10/11/2008 / HouseName/Number was: , now: 55; Street was: thornton house, now: princes gate; Area was: thornton road, now: ; Post Town was: wimbledon, now: london; Post Code was: SW19 4NG, now: SW7 2PN (1 page)
19 May 2009Return made up to 16/02/09; full list of members (5 pages)
19 May 2009Return made up to 16/02/09; full list of members (5 pages)
19 May 2009Secretary's change of particulars / gom secretarial services LTD / 10/11/2008 (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption full accounts made up to 28 February 2007 (6 pages)
30 April 2009Total exemption full accounts made up to 28 February 2007 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page)
17 November 2008Registered office changed on 17/11/2008 from thornton house thornton road wimbledon london SW19 4NG (1 page)
6 June 2008Return made up to 16/02/08; no change of members (6 pages)
6 June 2008Return made up to 16/02/08; no change of members (6 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 55 princes gate exhibition road london SW7 2PN (1 page)
14 May 2007Secretary resigned (1 page)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
22 March 2006Return made up to 16/02/06; full list of members (6 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2005Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2005Director resigned (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Incorporation (11 pages)
16 February 2005Incorporation (11 pages)