About

Registered Number: 04254594
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: 56 Dacre Gardens, Borehamwood, Hertfordshire, WD6 2JW

 

Odu Association Ltd was registered on 18 July 2001. Odu Association Ltd has 3 directors listed as Famokuhwa, Michael Olumuyiwa, Oladunjoye, Olufemi, Olonisakin, Tolulope Olukajode in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLADUNJOYE, Olufemi 20 July 2001 - 1
OLONISAKIN, Tolulope Olukajode 20 July 2001 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
FAMOKUHWA, Michael Olumuyiwa 20 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 July 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 25 February 2003
225 - Change of Accounting Reference Date 23 January 2003
363s - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.