Company NameOddico Corporation Ltd
Company StatusDissolved
Company Number04190089
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameTop Employment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shakeel Ahmed Butt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Director NameMr Shazad Ahmed Butt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Secretary NameMr Shazad Ahmed Butt
NationalityBritish
StatusClosed
Appointed12 April 2003(2 years after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Secretary NameMr Shakeel Ahmed Butt
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address220 East Lane
North Wembley
Middlesex
HA0 3LF
Director NameAlla Hussain Hafidh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 29 June 2001)
RoleCompany Director
Correspondence Address30 Charterhouse Avenue
Sudbury
Middlesex
HA0 3DB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressStudio 24 Building 56 South
Magnet Road East Lane Business
Park Wembley
Middlesex
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 June 2005Application for striking-off (1 page)
19 May 2004Return made up to 29/03/04; no change of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Registered office changed on 16/04/04 from: 220 east lane north wembley middlesex HA0 3LF (1 page)
5 April 2004Company name changed top employment LIMITED\certificate issued on 05/04/04 (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003Return made up to 29/03/03; no change of members (7 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 229 nether street london N3 1NT (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
29 March 2001Incorporation (12 pages)