Company NameOdyssey Mobile Northern Europe Ltd
Company StatusDissolved
Company Number08777742
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alan Scott Knitowski
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 February 2016)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Director NameMr Tushar Veinobhai Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 February 2016)
RoleExecutive Vice President Corporate Development
Country of ResidenceUnited States
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Secretary NameMr Charles Claisse
StatusClosed
Appointed12 January 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 23 February 2016)
RoleCompany Director
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ
Director NameMr Carl Fredrik James Borestrom
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleAdvertising Agency Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Director NameMr Peter Cameron Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Director NameMr Christopher Heywood Gale
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Director NameMr Hans Erickson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2014(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
Director Name5 Cross Media Ab (Corporation)
StatusResigned
Appointed15 November 2013(same day as company formation)
Correspondence Address31 Birger Jarlsgatan
111 45 Stockholm
Sweden
Secretary NameACFV Ltd (Corporation)
StatusResigned
Appointed17 December 2014(1 year, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 January 2015)
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN

Contact

Websitewww.odysseymob.com

Location

Registered Address2nd Floor Lupus House
11-13 Macklin Street Covent Garden
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Odyssey Mobile Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,844
Current Liabilities£20,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
26 October 2015Termination of appointment of Christopher Heywood Gale as a director on 14 October 2015 (1 page)
26 October 2015Termination of appointment of Christopher Heywood Gale as a director on 14 October 2015 (1 page)
11 September 2015Termination of appointment of Hans Erickson as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Hans Erickson as a director on 11 September 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Appointment of Mr Tushar Veinobhai Patel as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Mr Hans Erickson as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Mr Tushar Veinobhai Patel as a director on 19 December 2014 (2 pages)
13 January 2015Appointment of Mr Hans Erickson as a director on 19 December 2014 (2 pages)
12 January 2015Termination of appointment of Acfv Ltd as a secretary on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Charles Claisse as a secretary on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Acfv Ltd as a secretary on 12 January 2015 (1 page)
12 January 2015Appointment of Mr Charles Claisse as a secretary on 12 January 2015 (2 pages)
7 January 2015Appointment of Mr Alan Scot Knitowski as a director on 19 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Alan Scot Knitowski on 19 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Alan Scot Knitowski on 19 December 2014 (2 pages)
7 January 2015Appointment of Mr Alan Scot Knitowski as a director on 19 December 2014 (2 pages)
6 January 2015Appointment of Acfv Ltd as a secretary on 17 December 2014 (2 pages)
6 January 2015Termination of appointment of Carl Fredrik James Borestrom as a director on 19 December 2014 (1 page)
6 January 2015Termination of appointment of Peter Cameron Brown as a director on 19 December 2014 (1 page)
6 January 2015Appointment of Acfv Ltd as a secretary on 17 December 2014 (2 pages)
6 January 2015Termination of appointment of Peter Cameron Brown as a director on 19 December 2014 (1 page)
6 January 2015Termination of appointment of Carl Fredrik James Borestrom as a director on 19 December 2014 (1 page)
17 December 2014Termination of appointment of 5 Cross Media Ab as a director on 15 December 2014 (1 page)
17 December 2014Termination of appointment of 5 Cross Media Ab as a director on 15 December 2014 (1 page)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
29 October 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
29 October 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
10 June 2014Director's details changed for Mr Carl Fredrik James Borestrom on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Carl Fredrik James Borestrom on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Carl Fredrik James Borestrom on 6 June 2014 (2 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)