Company NameOdyssey Financial Services Limited
Company StatusDissolved
Company Number05454167
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameSantiago John Burridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleFinancial Adviser
Correspondence Address111 Darley Road
Manly
Nsw 2095
Australia
Director NamePeter Robert Conacher
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleFinancial Adviser
Correspondence Address16 Sir Thomas Mitchell Drive
Davidson
Nsw 2085
Australia
Secretary NameKristi Conacher
NationalityAustralian
StatusClosed
Appointed29 January 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2008)
RoleGeneral Manager
Correspondence Address16 Sir Thomas Mitchell Drive
Davidson
Nsw
2085
Australia
Secretary NameMichelle Anne Kelly Dunn
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Cromarty Crescent
Winston Hills
Nsw 2153
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,651
Cash£446
Current Liabilities£100,011

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (2 pages)
13 September 2007Return made up to 17/05/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
21 August 2006Return made up to 17/05/06; full list of members (2 pages)
10 January 2006Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
25 October 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
17 May 2005Incorporation (20 pages)