Company NameObodex Computers Limited
Company StatusDissolved
Company Number02516781
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargo Angela Etiebet
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Executive
Correspondence Address2 Ala-Ayinde Street
Off Airport Road
Ikeja PO Box 6352
Lagos
Foreign
Director NameAniket Kumar Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleSales Executive
Correspondence Address16 Doyle Gardens
Kensal Rise
London
NW10 3DA
Director NameJohn Joseph Rossiter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleBusiness
Correspondence Address5 Cowichan Way
Nepean
Ontario K2h 7e6
Foreign
Secretary NameL P & P Management Limited (Corporation)
StatusCurrent
Appointed29 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
Correspondence Address1-6 Clay Street
London
W1U 6DA
Director NameDon Obot Etiebet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNigerian
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1993)
RoleCompany Director
Correspondence Address2 Ala-Ayinde Street
Off Airport Road
Ikeja PO Box 6352
Lagos
Foreign

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2000Liquidators statement of receipts and payments (6 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res/app liqs (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
14 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1997Registered office changed on 21/04/97 from: 6 bloomsbury square london WC1A 2LP (1 page)
21 April 1997Appointment of a voluntary liquidator (1 page)
21 April 1997Statement of affairs (8 pages)
11 April 1997Registered office changed on 11/04/97 from: 1/6 clay street london W1H 3FS (1 page)
17 October 1996Full accounts made up to 30 September 1995 (13 pages)
4 September 1996Return made up to 29/06/96; no change of members (4 pages)
2 August 1996Delivery ext'd 3 mth 30/09/95 (1 page)
6 September 1995Return made up to 29/06/95; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (15 pages)
31 July 1995Ad 30/09/94--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)