Company NameOdelle Enterprises Limited
Company StatusDissolved
Company Number05842078
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 8 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 NameElliot Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 June 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dartmouth House
15 Catherine Grove
Greenwich
SE10 8BG
Secretary NameEder Christian De Oliveira
NationalityBritish
StatusClosed
Appointed05 August 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2010)
RoleCompany Director
Correspondence AddressFlat 5
20 Wilberforce Road
London
N4 2SW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address84b Carlingford Road
London
N15 3EH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
10 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
15 December 2009Registered office address changed from Castlewood House 1st Floor 77-91 New Oxford Street London WC1A 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Castlewood House 1St Floor 77-91 New Oxford Street London WC1A 1DG on 15 December 2009 (1 page)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
16 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
12 July 2007Return made up to 09/06/07; full list of members (2 pages)
12 July 2007Return made up to 09/06/07; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director resigned (1 page)
9 June 2006Incorporation (7 pages)
9 June 2006Incorporation (7 pages)