CITYODDS LIMITED

Register to unlock more data on OkredoRegister

CITYODDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05319234

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

78-80 St John Street, London EC1M 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2020
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 78-80 st John Street London EC1M 4EG on 2020-11-19
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon21/01/2020
Secretary's details changed for Mr Stephen Frank Ronaldson on 2019-01-20
dot icon21/01/2020
Director's details changed for Mr Stephen Bernard Wheatley on 2019-01-20
dot icon21/01/2020
Registered office address changed from 106 Mount Street London W1K 2TW England to 85 Great Portland Street London W1W 7LT on 2020-01-21
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 106 Mount Street London W1K 2TW on 2019-04-30
dot icon14/02/2019
Secretary's details changed for Mr Stephen Frank Ronaldson on 2019-02-14
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Notification of City Odds Capital Limited as a person with significant control on 2018-01-01
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/10/2017
Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 2017-10-03
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Mike Chadney as a director on 2015-11-25
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 55 Gower Street London WC1E 6HQ to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on 2014-08-28
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Miscellaneous
dot icon27/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Appointment of Mr Stephen Bernard Wheatley as a director
dot icon22/07/2013
Termination of appointment of Mia Chadney as a director
dot icon22/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/02/2012
Appointment of Mr Stephen Frank Ronaldson as a secretary
dot icon13/02/2012
Registered office address changed from 134 Addison Gardens London W14 0DS on 2012-02-13
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Director's details changed for Mrs Mike Chadney on 2011-07-25
dot icon26/05/2011
Sub-division of shares on 2011-05-04
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-14
dot icon26/05/2011
Resolutions
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Robert Kapp Iii as a director
dot icon01/03/2010
Termination of appointment of Robert Kapp Iii as a secretary
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Robert Wesley Kapp Iii on 2010-01-20
dot icon20/01/2010
Director's details changed for Mia Chadney on 2010-01-20
dot icon20/01/2010
Director's details changed for Mike Chadney on 2010-01-20
dot icon01/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Particulars of contract relating to shares
dot icon30/04/2007
Ad 22/04/07--------- £ si [email protected]=5 £ ic 100/105
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
Director resigned
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New secretary appointed;new director appointed
dot icon27/01/2007
Return made up to 22/12/06; no change of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 22/12/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Registered office changed on 01/09/05 from: flat 4 11 linden gardens london W2 4HD
dot icon01/09/2005
Director's particulars changed
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
S-div 01/06/05
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon20/07/2005
Director's particulars changed
dot icon19/07/2005
Ad 04/06/05-04/07/05 £ si [email protected]=99 £ ic 1/100
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon22/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYODDS LIMITED

CITYODDS LIMITED is an(a) Dissolved company incorporated on 22/12/2004 with the registered office located at 78-80 St John Street, London EC1M 4EG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYODDS LIMITED?

toggle

CITYODDS LIMITED is currently Dissolved. It was registered on 22/12/2004 and dissolved on 25/07/2023.

Where is CITYODDS LIMITED located?

toggle

CITYODDS LIMITED is registered at 78-80 St John Street, London EC1M 4EG.

What does CITYODDS LIMITED do?

toggle

CITYODDS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CITYODDS LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via compulsory strike-off.