Company NameOddhero Limited
Company StatusDissolved
Company NumberSC252327
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameCamouflage Concepts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Alexander Gray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address14a Gayfield Square
Edinburgh
Midlothian
EH1 3NX
Scotland
Secretary NameRichard Jackaman
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 6 Mill Lade
Blyth Bridge
West Linton
EH46 7HY
Scotland

Contact

Websitewww.oddhero.com

Location

Registered Address14a Gayfield Square
Edinburgh
EH1 3NX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£8,132
Cash£58
Current Liabilities£606

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
25 November 2016Application to strike the company off the register (3 pages)
25 November 2016Application to strike the company off the register (3 pages)
13 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
26 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
2 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for David Alexander Gray on 7 July 2010 (2 pages)
4 August 2010Director's details changed for David Alexander Gray on 7 July 2010 (2 pages)
4 August 2010Director's details changed for David Alexander Gray on 7 July 2010 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 November 2008Return made up to 07/07/08; full list of members (3 pages)
26 November 2008Return made up to 07/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 07/07/07; full list of members (2 pages)
31 July 2007Return made up to 07/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 07/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
30 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 July 2005Return made up to 07/07/05; full list of members (6 pages)
25 July 2005Return made up to 07/07/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 February 2005Company name changed camouflage concepts LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed camouflage concepts LIMITED\certificate issued on 28/02/05 (2 pages)
13 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
13 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
7 July 2003Incorporation (21 pages)
7 July 2003Incorporation (21 pages)