About

Registered Number: 04712265
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 475 Ashbank Road, Werrington, Stoke On Trent, Staffordshire, ST9 0DT

 

Odd-ball Import Ltd was registered on 26 March 2003 with its registered office in Staffordshire, it's status at Companies House is "Dissolved". Odd-ball Import Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Joanne 24 July 2003 05 April 2007 1
PRICE, Maureen 06 April 2007 25 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 April 2004
225 - Change of Accounting Reference Date 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
287 - Change in situation or address of Registered Office 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
CERTNM - Change of name certificate 23 July 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.