About

Registered Number: 06170299
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 9 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Odeon Birmingham Holdings Ltd was registered on 19 March 2007, it has a status of "Dissolved". We do not know the number of employees at the organisation. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 April 2016
AD01 - Change of registered office address 09 October 2015
RESOLUTIONS - N/A 05 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2015
4.70 - N/A 05 October 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 29 November 2014
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 07 October 2014
MR04 - N/A 23 April 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
395 - Particulars of a mortgage or charge 06 June 2007
225 - Change of Accounting Reference Date 04 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
RESOLUTIONS - N/A 03 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture with floating charge 22 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.