About

Registered Number: 06170319
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 Leicester Square Holdings Ltd was registered on 19 March 2007 and has its registered office in Liverpool, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. 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
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
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
CH01 - Change of particulars for director 04 August 2015
CH03 - Change of particulars for secretary 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 31 March 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 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 14 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 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 01 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.