Company NameOdabo Limited
DirectorJonathan Charles Perry Maltus
Company StatusDissolved
Company Number01607131
CategoryPrivate Limited Company
Incorporation Date11 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJonathan Charles Perry Maltus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address77 Limerston Street
London
SW10 0BL
Secretary NameMr David Charles Carney
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address11 Arranmore Court
Bushey
Watford
Hertfordshire
WD2 2EW
Secretary NameAlan Charles Winch
NationalityBritish
StatusCurrent
Appointed14 October 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Aldenham Road
Bushey
Hertfordshire
WD23 2NB
Director NameGerald Alan Chapman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address6 Luckley Wood
Wokingham
Berkshire
RG11 3EW

Location

Registered Address6 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 May 1997Dissolved (1 page)
10 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 1997Liquidators statement of receipts and payments (4 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)
4 January 1994Statement of affairs (5 pages)
6 May 1992Return made up to 31/12/91; full list of members (7 pages)
25 October 1991Return made up to 31/12/90; full list of members (7 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
12 April 1989Return made up to 31/12/88; full list of members (4 pages)
25 February 1988Return made up to 31/12/87; full list of members (5 pages)
25 February 1987Return made up to 31/12/85; full list of members (5 pages)
24 February 1987Return made up to 19/09/86; full list of members (5 pages)
29 August 1986Return made up to 08/11/84; full list of members (4 pages)