Company NameOdscom (UK) Limited
Company StatusDissolved
Company Number04032194
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 3 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 NameOdeme Akpokiniovo
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleEngineer
Correspondence AddressSuite 15 Churchill House
137 Brent Street
Hendon
NW4 4DJ
Secretary NameEse Akpokiniovo
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Acacia Close
Stanmore
Middlesex
HA7 3JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Hertford Court
Green Lanes Plamers Green
London
N13 4DD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
11 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 March 2002Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Registered office changed on 11/03/02 from: 4 redshank court 35 harrier road london NW9 5BZ (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
12 July 2000Incorporation (20 pages)