Company NameJean Oddy & Company Limited
Company StatusDissolved
Company Number05669075
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNicholas Matthew Oddy
NationalityBritish
StatusClosed
Appointed07 January 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 29 August 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address19-21 Crawford Street
London
W1H 1PJ
Director NameMr Robert John Oddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2017(11 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 29 August 2017)
RoleRetired
Country of ResidenceBahamas
Correspondence AddressLalapanzi PO Box N-7776
Nassau
Bahamas
Director NameJean Raclin Oddy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address411 Walnut Street 3694
Glen Cove Springs
Florida
32043
Secretary NameRobert John Oddy
NationalityAmerican
StatusResigned
Appointed26 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address411 Walnut Street 3694
Green Cove Springs
Florida
32043
Director NameNicholas Matthew Oddy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address407 East 69th Street
Apt 5w
New York
New York 10021
United States
Director NameCatherine Mary Oddy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 19-21 Crawford St
London
W1H 1PJ
Director NameChristine Elizabeth Oddy
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Crawford Street
London
W1H 1PJ
Director NameMrs Jean Raclin Oddy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 341
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Robert John Oddy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 341
19-21 Crawford Street
London
W1H 1PJ
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressBerkeley Square House 2nd Floor
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christine Oddy & Nicholas Oddy & Catherine Oddy
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
21 April 2017Appointment of Mr Robert John Oddy as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mr Robert John Oddy as a director on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Christine Elizabeth Oddy as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Christine Elizabeth Oddy as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Catherine Mary Oddy as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Catherine Mary Oddy as a director on 20 April 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(5 pages)
9 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(5 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(5 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(5 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(5 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
25 November 2013Director's details changed for Christine Elizabeth Oddy on 30 December 2012 (2 pages)
25 November 2013Termination of appointment of Nicholas Oddy as a director (1 page)
25 November 2013Termination of appointment of Nicholas Oddy as a director (1 page)
25 November 2013Secretary's details changed for Nicholas Matthew Oddy on 30 January 2013 (2 pages)
25 November 2013Director's details changed for Catherine Mary Oddy on 30 December 2012 (2 pages)
25 November 2013Director's details changed for Catherine Mary Oddy on 30 December 2012 (2 pages)
25 November 2013Director's details changed for Christine Elizabeth Oddy on 30 December 2012 (2 pages)
25 November 2013Secretary's details changed for Nicholas Matthew Oddy on 30 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 November 2012Registered office address changed from Suite 341 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Suite 341 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 November 2012 (1 page)
4 April 2012Termination of appointment of Jean Oddy as a director (1 page)
4 April 2012Termination of appointment of Jean Oddy as a director (1 page)
4 April 2012Termination of appointment of Robert Oddy as a director (1 page)
4 April 2012Termination of appointment of Robert Oddy as a director (1 page)
4 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
23 August 2011Appointment of Mr Robert John Oddy as a director (2 pages)
23 August 2011Appointment of Mrs Jean Raclin Oddy as a director (2 pages)
23 August 2011Appointment of Mr Robert John Oddy as a director (2 pages)
23 August 2011Appointment of Mrs Jean Raclin Oddy as a director (2 pages)
27 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nicholas Matthew Oddy on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Catherine Mary Oddy on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Christine Elizabeth Oddy on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas Matthew Oddy on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Christine Elizabeth Oddy on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Catherine Mary Oddy on 31 December 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
10 January 2009Return made up to 09/01/09; full list of members (4 pages)
10 January 2009Return made up to 09/01/09; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 19-21 crawford street london W1H 1PJ (1 page)
27 July 2007Registered office changed on 27/07/07 from: 19-21 crawford street london W1H 1PJ (1 page)
25 April 2007Registered office changed on 25/04/07 from: 29 abbey gardens london NW8 9AS (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 29 abbey gardens london NW8 9AS (1 page)
25 April 2007Secretary's particulars changed (1 page)
13 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 09/01/07; full list of members (2 pages)
26 February 2007Return made up to 09/01/07; full list of members (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Registered office changed on 26/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
26 May 2006Registered office changed on 26/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
26 May 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
9 January 2006Incorporation (13 pages)
9 January 2006Incorporation (13 pages)