Company NameOdyssey Publisher Services Holdings Limited
Company StatusDissolved
Company Number05657807
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Dissolution Date25 August 2011 (12 years, 8 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 NameRichard Hotchkiss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Way
Chichester
West Sussex
PO19 5DL
Director NameMichael Charles Anthony Ellis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuke's Cottage
Cox Green
Rudgwick
W Sussex
RH12 3DF
Director NameMr Graham Malcolm Ford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sefton Close
Stoke Poges
Slough
Berkshire
SL2 4LH
Director NameMr Patrick William King
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Timber House
Silver Birch Way Whiteley
Fareham
Hampshire
PO15 7GQ
Director NameAndrew Ronald Marshall Scott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alconbury Road
London
E5 8RH
Secretary NameMichael Charles Anthony Ellis
NationalityBritish
StatusClosed
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDuke's Cottage
Cox Green
Rudgwick
W Sussex
RH12 3DF
Director NameMr David Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Downs Way
Bookham
Leatherhead
Surrey
KT23 4BW
Director NameKeith James Lane
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Firle Close
East Blatchington
Seaford
East Sussex
BN25 2HL
Director NameMr Justin David Cavania Sanders
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Elmore Street
London
N1 3AW
Director NameMr Kelvin John Taverner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 50 Witham Road
Black Notley
Braintree
Essex
CM77 8LH
Secretary NameMr Kelvin John Taverner
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank 50 Witham Road
Black Notley
Braintree
Essex
CM77 8LH
Director NameJolanta Recchioni
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPolish & Italian
StatusResigned
Appointed01 October 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address68 Holcroft Court
Clipstone Street
London
W1W 5DN
Director NameMr Richard Heath
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleBusiness Development Director
Correspondence Address159 Woodcote Road
Wallington
Surrey
SM6 0QG
Director NameMr John James Bardsley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2009(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hedgecourt Place
Felbridge
East Grinstead
West Sussex
RH19 2PJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Notice of move from Administration to Dissolution (39 pages)
25 May 2011Notice of move from Administration to Dissolution on 16 May 2011 (39 pages)
7 January 2011Notice of resignation of an administrator (1 page)
7 January 2011Notice of resignation of an administrator (1 page)
23 December 2010Administrator's progress report to 20 November 2010 (29 pages)
23 December 2010Administrator's progress report to 20 November 2010 (29 pages)
15 September 2010Statement of affairs with form 2.15B/2.14B (7 pages)
15 September 2010Statement of affairs with form 2.15B/2.14B (7 pages)
11 August 2010Result of meeting of creditors (3 pages)
11 August 2010Result of meeting of creditors (3 pages)
11 August 2010Statement of administrator's proposal (97 pages)
11 August 2010Statement of administrator's proposal (97 pages)
30 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
30 July 2010Statement of affairs with form 2.15B/2.14B (7 pages)
26 July 2010Statement of administrator's proposal (97 pages)
26 July 2010Statement of administrator's proposal (97 pages)
9 July 2010Statement of affairs with form 2.14B (5 pages)
9 July 2010Statement of affairs with form 2.14B (5 pages)
10 June 2010Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Octagon House White Hart Meadows Ripley Woking Surrey GU23 6HR on 10 June 2010 (2 pages)
28 May 2010Appointment of an administrator (1 page)
28 May 2010Appointment of an administrator (1 page)
12 May 2010Termination of appointment of John Bardsley as a director (1 page)
12 May 2010Termination of appointment of John Bardsley as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(9 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(9 pages)
1 February 2010Director's details changed for Andrew Ronald Marshall Scott on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Patrick William King on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John James Bardsley on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Michael Charles Anthony Ellis on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Graham Malcolm Ford on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Richard Hotchkiss on 1 October 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Patrick William King on 26 August 2009 (1 page)
16 November 2009Director's details changed for Patrick William King on 26 August 2009 (1 page)
2 October 2009S-div (1 page)
2 October 2009S-div (1 page)
18 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page)
18 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
15 May 2009Appointment terminated director and secretary kelvin taverner (1 page)
15 May 2009Appointment Terminated Director and Secretary kelvin taverner (1 page)
13 May 2009Director and secretary appointed michael charles anthony ellis (3 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009S-div (1 page)
13 May 2009Director appointed patrick william king (3 pages)
13 May 2009Registered office changed on 13/05/2009 from drayton court, drayton road solihull west modlands B90 4NG (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Appointment terminated director richard heath (1 page)
13 May 2009Resolutions
  • RES13 ‐ Subdivision of shares 30/04/2009
(2 pages)
13 May 2009Appointment Terminated Director david christie (1 page)
13 May 2009S-div (1 page)
13 May 2009Director appointed andrew ronald marshall scott (3 pages)
13 May 2009Appointment Terminated Director jolanta recchioni (1 page)
13 May 2009Director appointed patrick william king (3 pages)
13 May 2009Appointment terminated director jolanta recchioni (1 page)
13 May 2009Director and secretary appointed michael charles anthony ellis (3 pages)
13 May 2009Director appointed graham malcolm ford (3 pages)
13 May 2009Director appointed graham malcolm ford (3 pages)
13 May 2009Resolutions
  • RES13 ‐ Subdivision of shares 30/04/2009
(2 pages)
13 May 2009Appointment Terminated Director richard heath (1 page)
13 May 2009Appointment terminated director david christie (1 page)
13 May 2009Director appointed andrew ronald marshall scott (3 pages)
13 May 2009Registered office changed on 13/05/2009 from drayton court, drayton road solihull west modlands B90 4NG (1 page)
12 May 2009Director appointed john james bardsley (3 pages)
12 May 2009Director appointed john james bardsley (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 February 2009Full accounts made up to 31 January 2008 (22 pages)
18 February 2009Full accounts made up to 31 January 2008 (22 pages)
9 February 2009Return made up to 19/12/08; full list of members (6 pages)
9 February 2009Return made up to 19/12/08; full list of members (6 pages)
18 March 2008Appointment terminated director keith lane (1 page)
18 March 2008Appointment Terminated Director keith lane (1 page)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Return made up to 19/12/07; full list of members (4 pages)
9 January 2008Return made up to 19/12/07; full list of members (4 pages)
11 July 2007Full accounts made up to 31 January 2007 (21 pages)
11 July 2007Full accounts made up to 31 January 2007 (21 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
13 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
13 February 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
6 February 2007Return made up to 19/12/06; full list of members (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 19/12/06; full list of members (4 pages)
6 February 2007Director's particulars changed (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 February 2006Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2006Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Incorporation (13 pages)
19 December 2005Incorporation (13 pages)