Company NameOdinido International Ltd
DirectorsAnuradha Sahni and Arvind Kumar Sahni
Company StatusDissolved
Company Number03022301
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnuradha Sahni
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleHousewife
Correspondence Address100 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HN
Director NameArvind Kumar Sahni
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleImport/Exporter
Correspondence Address100 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HN
Secretary NameArvind Kumar Sahni
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleImport/Exporter
Correspondence Address100 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HN

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

2 March 2003Dissolved (1 page)
2 December 2002Liquidators statement of receipts and payments (5 pages)
2 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Registered office changed on 17/09/01 from: 93-95 commercial road london E1 1RO (1 page)
12 September 2001Statement of affairs (6 pages)
12 September 2001Appointment of a voluntary liquidator (2 pages)
14 August 2001Voluntary strike-off action has been suspended (1 page)
26 July 2001Application for striking-off (1 page)
5 January 2000Return made up to 15/02/99; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (12 pages)
30 November 1999Registered office changed on 30/11/99 from: suri & partners 984 uxbridge road hayes middlesex UB4 0RL (1 page)
17 December 1998Full accounts made up to 28 February 1998 (11 pages)
17 March 1998Return made up to 15/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1997Full accounts made up to 28 February 1997 (11 pages)
20 March 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(4 pages)
21 February 1997Registered office changed on 21/02/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
14 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 November 1996Return made up to 15/02/96; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: great western house station road reading berkshire RG1 1SX (1 page)