About

Registered Number: 02664716
Date of Incorporation: 21/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: The Church Office All Saints Parish Church, Odiham, Hook, Hampshire, RG29 1LZ

 

Based in Hook in Hampshire, Odiham Dress Agency Ltd was setup in 1991, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOW, Nicholas George Hastings 25 November 2014 28 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Alison 17 June 2013 - 1
SNOW, Nicholas George Hastings 17 January 1992 17 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
CS01 - N/A 02 December 2018
TM01 - Termination of appointment of director 24 November 2018
AA - Annual Accounts 13 May 2018
CS01 - N/A 25 November 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 28 May 2014
AP03 - Appointment of secretary 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 11 May 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 11 May 2011
AD01 - Change of registered office address 04 May 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 15 June 2005
363a - Annual Return 16 December 2004
AA - Annual Accounts 12 May 2004
363a - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
363a - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 16 June 2000
363a - Annual Return 26 January 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 25 January 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 13 January 1994
363s - Annual Return 09 December 1993
287 - Change in situation or address of Registered Office 08 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 19 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1992
MEM/ARTS - N/A 03 February 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
RESOLUTIONS - N/A 28 January 1992
CERTNM - Change of name certificate 27 January 1992
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.