London
W1H 1PJ
Director Name | Mr Robert John Oddy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 29 August 2017) |
Role | Retired |
Country of Residence | Bahamas |
Correspondence Address | Lalapanzi PO Box N-7776 Nassau Bahamas |
Director Name | Jean Raclin Oddy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 411 Walnut Street 3694 Glen Cove Springs Florida 32043 |
Secretary Name | Robert John Oddy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 411 Walnut Street 3694 Green Cove Springs Florida 32043 |
Director Name | Nicholas Matthew Oddy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 407 East 69th Street Apt 5w New York New York 10021 United States |
Director Name | Catherine Mary Oddy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 19-21 Crawford St London W1H 1PJ |
Director Name | Christine Elizabeth Oddy |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 April 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crawford Street London W1H 1PJ |
Director Name | Mrs Jean Raclin Oddy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 341 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Robert John Oddy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 341 19-21 Crawford Street London W1H 1PJ |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christine Oddy & Nicholas Oddy & Catherine Oddy 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Appointment of Mr Robert John Oddy as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert John Oddy as a director on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christine Elizabeth Oddy as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christine Elizabeth Oddy as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Catherine Mary Oddy as a director on 20 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Catherine Mary Oddy as a director on 20 April 2017 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
5 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
25 November 2013 | Director's details changed for Christine Elizabeth Oddy on 30 December 2012 (2 pages) |
25 November 2013 | Termination of appointment of Nicholas Oddy as a director (1 page) |
25 November 2013 | Termination of appointment of Nicholas Oddy as a director (1 page) |
25 November 2013 | Secretary's details changed for Nicholas Matthew Oddy on 30 January 2013 (2 pages) |
25 November 2013 | Director's details changed for Catherine Mary Oddy on 30 December 2012 (2 pages) |
25 November 2013 | Director's details changed for Catherine Mary Oddy on 30 December 2012 (2 pages) |
25 November 2013 | Director's details changed for Christine Elizabeth Oddy on 30 December 2012 (2 pages) |
25 November 2013 | Secretary's details changed for Nicholas Matthew Oddy on 30 January 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Registered office address changed from Suite 341 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Suite 341 19-21 Crawford Street London W1H 1PJ United Kingdom on 21 November 2012 (1 page) |
4 April 2012 | Termination of appointment of Jean Oddy as a director (1 page) |
4 April 2012 | Termination of appointment of Jean Oddy as a director (1 page) |
4 April 2012 | Termination of appointment of Robert Oddy as a director (1 page) |
4 April 2012 | Termination of appointment of Robert Oddy as a director (1 page) |
4 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Appointment of Mr Robert John Oddy as a director (2 pages) |
23 August 2011 | Appointment of Mrs Jean Raclin Oddy as a director (2 pages) |
23 August 2011 | Appointment of Mr Robert John Oddy as a director (2 pages) |
23 August 2011 | Appointment of Mrs Jean Raclin Oddy as a director (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 19-21 Crawford Street London W1H 1PJ on 10 January 2011 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Nicholas Matthew Oddy on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Catherine Mary Oddy on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Christine Elizabeth Oddy on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas Matthew Oddy on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Christine Elizabeth Oddy on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Catherine Mary Oddy on 31 December 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
10 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 19-21 crawford street london W1H 1PJ (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 19-21 crawford street london W1H 1PJ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 29 abbey gardens london NW8 9AS (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 29 abbey gardens london NW8 9AS (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
26 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
9 January 2006 | Incorporation (13 pages) |
9 January 2006 | Incorporation (13 pages) |