Company NameOdessa Trading Company Limited
Company StatusDissolved
Company Number03594056
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Hussein Haroon Aziz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glass House 177-187 Arthur Road
Wimbledon
London
SW19 8AE
Director NameMichael Peter Doyle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 14 April 2003)
RoleBusiness
Correspondence Address3rd Floor
31 Queen Anne Street
London
W1M 9FB
Secretary NameJosephine Fox
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address27 Gillingham Street
London
SW1V 1HP
Director NameMichael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2006)
RoleAccountant
Correspondence AddressFlat 1 21 Elvaston Place
London
SW7 5QE
Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Director NameDeon Paul Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2003(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2005)
RoleLeisure Consultant
Correspondence Address15 Kelly Court
2 Garford Street
London
E14 8JQ
Director NameMr John Vincent Power
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandrail House 65 Maygrove Road
London
NW6 2EH
Secretary NameEileen Madeleine Sweeney
NationalityBritish
StatusResigned
Appointed10 March 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressKbc Harrow Exchange
2 Gayton Road
Harrow
Middlesex
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1Moose31 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (3 pages)
9 July 2013Application to strike the company off the register (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(3 pages)
25 October 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Restoration by order of the court (2 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2012Restoration by order of the court (2 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
20 October 2010Full accounts made up to 31 January 2010 (5 pages)
20 October 2010Full accounts made up to 31 January 2010 (5 pages)
19 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 13 October 2010 (1 page)
18 May 2010Termination of appointment of John Power as a director (1 page)
18 May 2010Termination of appointment of John Power as a director (1 page)
14 April 2010Appointment of Mr Hussein Aziz as a director (2 pages)
14 April 2010Appointment of Mr Hussein Aziz as a director (2 pages)
19 January 2010Termination of appointment of Eileen Sweeney as a secretary (1 page)
19 January 2010Termination of appointment of Eileen Sweeney as a secretary (1 page)
11 November 2009Full accounts made up to 31 January 2009 (9 pages)
11 November 2009Full accounts made up to 31 January 2009 (9 pages)
25 October 2009Full accounts made up to 31 January 2008 (9 pages)
25 October 2009Full accounts made up to 31 January 2008 (9 pages)
31 July 2009Return made up to 28/06/09; full list of members (3 pages)
31 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 December 2008Director's change of particulars / john power / 26/11/2007 (1 page)
23 December 2008Director's Change of Particulars / john power / 26/11/2007 / HouseName/Number was: , now: handrail house (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
24 November 2008Registered office changed on 24/11/2008 from 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Director's Change of Particulars / john power / 24/11/2007 / HouseName/Number was: , now: handrail house; Street was: 54 greek street, now: 65 maygrove road; Post Code was: W1D 3DS, now: NW6 2EH (1 page)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / john power / 24/11/2007 (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
27 July 2006Return made up to 28/06/06; full list of members (6 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Registered office changed on 23/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
23 May 2006Registered office changed on 23/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
28 March 2006Full accounts made up to 31 January 2006 (15 pages)
28 March 2006Full accounts made up to 31 January 2006 (15 pages)
15 March 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
15 March 2006Auditor's resignation (1 page)
15 March 2006Auditor's resignation (1 page)
15 March 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Full accounts made up to 30 September 2003 (14 pages)
25 February 2004Full accounts made up to 30 September 2003 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
26 July 2003Return made up to 07/07/03; full list of members (7 pages)
26 July 2003Return made up to 07/07/03; full list of members (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
12 July 2002Return made up to 07/07/02; full list of members (7 pages)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
24 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
24 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
9 July 2001Return made up to 07/07/01; full list of members (6 pages)
9 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 27 gillingham street london SW1V 1HP (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
4 August 2000Return made up to 07/07/00; full list of members (6 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 07/07/99; full list of members (6 pages)
19 March 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
19 March 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
19 February 1999Director's particulars changed (1 page)
19 February 1999Director's particulars changed (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: suite 20073 72 new bond street london W1Y 9DD (1 page)
23 November 1998Registered office changed on 23/11/98 from: suite 20073 72 new bond street london W1Y 9DD (1 page)
7 July 1998Incorporation (16 pages)
7 July 1998Incorporation (16 pages)