Company NameOdin International Limited
DirectorRakesh Gandhi
Company StatusDissolved
Company Number03390573
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Previous NameNetjust Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRakesh Gandhi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Correspondence Address56 Rawlings Street
London
SW3 2LS
Secretary NameRakesh Kumar Gupta
NationalityIndian
StatusCurrent
Appointed27 April 2001(3 years, 10 months after company formation)
Appointment Duration23 years
RoleBusiness Director
Correspondence Address106 Sreshtha Vihar
56-58 Link Road
New Delhi
110 092
Foreign
Secretary NameMrs Dipti Veeren Patel
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address4e Northwick Avenue
Harrow
Middlesex
HA3 0AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1998)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£132,934
Net Worth£49,773
Cash£2,866
Current Liabilities£70,451

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Completion of winding up (1 page)
5 November 2002Order of court to wind up (2 pages)
16 October 2002Court order notice of winding up (2 pages)
13 September 2001Return made up to 23/06/01; full list of members (5 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
10 September 2001Full accounts made up to 31 October 1999 (8 pages)
10 September 2001Full accounts made up to 31 October 1998 (8 pages)
2 May 2001Director's particulars changed (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
28 March 2001Return made up to 23/06/00; full list of members (5 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Return made up to 23/06/99; full list of members (6 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
22 January 1999Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
17 September 1998Ad 28/08/98--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
1 September 1998Director's particulars changed (1 page)
1 September 1998Return made up to 23/06/98; full list of members (5 pages)
19 February 1998£ nc 1000/1000000 12/02/98 (2 pages)
19 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 February 1998Ad 12/02/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (3 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (3 pages)
4 August 1997Registered office changed on 04/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1997Company name changed netjust LIMITED\certificate issued on 24/07/97 (2 pages)
23 June 1997Incorporation (9 pages)