Company NameOdourbuster Limited
Company StatusDissolved
Company Number05494214
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameWhiffs Away Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid James Crawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameDavid James Crawley
NationalityBritish
StatusClosed
Appointed25 August 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 19 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Vijay Kumar Kara
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(2 years, 3 months after company formation)
Appointment Duration6 years (closed 19 November 2013)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NamePeter Antoniou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleBuilder
Correspondence Address16b Eversley Park Road
Winchmore Hill
London
N21 1JU
Secretary NameJanet Crawley
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 B Eversley Park Road
Winchmore Hill
London
Enfield
N21 1UJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1David Crawley
50.00%
Ordinary
50 at £1Vijay Kara
50.00%
Ordinary

Financials

Year2014
Net Worth-£232,508
Cash£12
Current Liabilities£120

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 20 July 2012 (1 page)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(4 pages)
4 July 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
4 July 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 4 July 2011 (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for David James Crawley on 1 March 2010 (1 page)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for David James Crawley on 1 March 2010 (1 page)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Vijay Kumar Kara on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for David James Crawley on 1 March 2010 (1 page)
25 March 2010Director's details changed for Mr Vijay Kumar Kara on 1 March 2010 (2 pages)
25 March 2010Director's details changed for David James Crawley on 1 March 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 29/06/06; full list of members (2 pages)
21 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
7 September 2005New director appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 16 b eversley park road winchmore hill london enfield N21 1UJ (1 page)
7 September 2005New director appointed (1 page)
7 September 2005Registered office changed on 07/09/05 from: 16 b eversley park road winchmore hill london enfield N21 1UJ (1 page)
26 August 2005Company name changed whiffs away LTD\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed whiffs away LTD\certificate issued on 26/08/05 (2 pages)
29 June 2005Incorporation (13 pages)
29 June 2005Incorporation (13 pages)