Company NameResearch The Odds Limited
Company StatusDissolved
Company Number06969023
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rashpal Parmar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameRJM Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 29 July 2014)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rashpal Parmar
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 April 2010Appointment of Rashpal Parmar as a director (3 pages)
9 April 2010Appointment of Rashpal Parmar as a director (3 pages)
8 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
8 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
25 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
25 March 2010Termination of appointment of John King as a director (2 pages)
25 March 2010Termination of appointment of John King as a director (2 pages)
22 July 2009Incorporation (12 pages)
22 July 2009Incorporation (12 pages)