SUPERODDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

SUPERODDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04845526

Incorporation date

24/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Tricor Suite 7th Floor, 52-54 Gracechurch Street, London EC3V 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon05/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2011
First Gazette notice for compulsory strike-off
dot icon12/09/2011
Appointment of Mr Daniel Jeremy Talisman as a secretary on 2011-09-13
dot icon08/09/2011
Appointment of Mr James Henry Wilkinson as a director on 2011-08-31
dot icon08/09/2011
Appointment of Mr Andrew Ross Mciver as a director on 2011-08-31
dot icon08/09/2011
Termination of appointment of Michael Victor Mcritchie as a director on 2011-08-31
dot icon08/09/2011
Termination of appointment of Con Peter Kafataris as a director on 2011-08-31
dot icon08/09/2011
Termination of appointment of Christopher David Bowler as a director on 2011-08-31
dot icon08/09/2011
Termination of appointment of Michael Victor Mcritchie as a secretary on 2011-08-31
dot icon08/09/2011
Termination of appointment of Christopher David Bowler as a secretary on 2011-08-31
dot icon03/07/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/06/2010
Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 2010-06-04
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Registered office changed on 08/09/2009 from leets cottage, paddocks way ashtead surrey KT21 2QY
dot icon07/09/2009
Location of debenture register
dot icon07/09/2009
Appointment Terminated Director christopher titman
dot icon07/09/2009
Appointment Terminated Secretary christopher titman
dot icon07/09/2009
Secretary appointed mr christopher david bowler
dot icon07/09/2009
Director appointed mr christopher david bowler
dot icon26/07/2009
Return made up to 25/07/09; full list of members
dot icon26/07/2009
Accounts made up to 2009-06-30
dot icon24/07/2008
Return made up to 25/07/08; full list of members
dot icon23/07/2008
Accounts made up to 2008-06-30
dot icon24/07/2007
Return made up to 25/07/07; full list of members
dot icon24/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Accounts made up to 2007-06-30
dot icon10/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Return made up to 25/07/06; full list of members
dot icon01/08/2006
Location of debenture register
dot icon01/08/2006
Location of register of members
dot icon01/08/2006
Location of debenture register
dot icon01/08/2006
Location of register of members
dot icon01/08/2006
Registered office changed on 02/08/06 from: leets cottage, paddocks way ashtead surrey KT21 2QY
dot icon01/08/2006
Accounts made up to 2006-06-30
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Registered office changed on 01/08/06 from: kbc house, 42-50 hersham road walton on thames surrey KT12 1RZ
dot icon14/08/2005
Accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 25/07/05; full list of members
dot icon11/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon03/08/2004
Accounts made up to 2004-06-30
dot icon25/07/2004
Return made up to 25/07/04; full list of members
dot icon25/07/2004
Registered office changed on 26/07/04
dot icon25/07/2004
Location of debenture register address changed
dot icon25/07/2004
Location of register of members address changed
dot icon06/07/2004
Registered office changed on 07/07/04 from: c/o coudert brothers 60 cannon street london EC4N 6JP
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon27/06/2004
New secretary appointed
dot icon21/06/2004
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon19/11/2003
New director appointed
dot icon02/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon09/10/2003
Memorandum and Articles of Association
dot icon05/10/2003
Certificate of change of name
dot icon05/10/2003
Registered office changed on 06/10/03 from: 788-790 finchley road london NW11 7TJ
dot icon24/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
31/08/2011 - Present
175
Hogg, Richard
Director
30/06/2004 - 15/11/2004
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/07/2003 - 29/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/07/2003 - 29/09/2003
67500
Mciver, Andrew Ross
Director
31/08/2011 - Present
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERODDS INTERNATIONAL LIMITED

SUPERODDS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 24/07/2003 with the registered office located at Tricor Suite 7th Floor, 52-54 Gracechurch Street, London EC3V 0EH. There are currently 3 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 SUPERODDS INTERNATIONAL LIMITED?

toggle

SUPERODDS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 24/07/2003 and dissolved on 05/03/2012.

Where is SUPERODDS INTERNATIONAL LIMITED located?

toggle

SUPERODDS INTERNATIONAL LIMITED is registered at Tricor Suite 7th Floor, 52-54 Gracechurch Street, London EC3V 0EH.

What does SUPERODDS INTERNATIONAL LIMITED do?

toggle

SUPERODDS INTERNATIONAL LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for SUPERODDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via compulsory strike-off.