Company NameOdyssey Communications Ltd
Company StatusDissolved
Company Number07310841
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMr Obinna Emenike Mgbado
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Townholm Crescent
Hanwell
London
W7 2LZ

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Obinna Mgbado
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047
Cash£19,685
Current Liabilities£29,099

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Registered office address changed from Unit 2B 51 White Post Lane London E9 5EN to 11 Charlotte Place London W1T 1SJ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Unit 2B 51 White Post Lane London E9 5EN to 11 Charlotte Place London W1T 1SJ on 19 September 2014 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 September 2013Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA England on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA England on 19 September 2013 (1 page)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Registered office address changed from 7 Roach Road London E3 2PA England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 7 Roach Road London E3 2PA England on 29 November 2012 (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 100
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 100
(4 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
15 August 2011Director's details changed for Mr Obinna Mgbado on 12 August 2011 (3 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Obinna Mgbado on 12 August 2011 (3 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)