Company NameOtrap International Limited
Company StatusDissolved
Company Number02587754
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSamir Gerjees Pouta
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleProprietor Of Supermarket
Correspondence Address2 Woodfield Road
London
W5 1SJ
Secretary NameEdie Bota
NationalityIraqi
StatusClosed
Appointed31 March 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleSuper Market Buyer
Correspondence Address2 Woodfield Road
London
W5 1SJ
Director NameMr Fuad Habba
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleExport Consultant
Correspondence AddressWoodfield House 2 Woodfield Road
Ealing
London
W5 1SJ
Director NameMrs Victoria Habba
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleExport Consultant
Correspondence AddressWoodfield House 2 Woodfield Road
Ealing
London
W5 1SJ
Secretary NameMr Fuad Habba
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleExport Consultant
Correspondence AddressWoodfield House 2 Woodfield Road
Ealing
London
W5 1SJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressUnion House
117 High Street
Billericay Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£1,796
Current Liabilities£10,721

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 01/03/99; no change of members (4 pages)
6 January 1999Return made up to 01/03/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
15 December 1998New director appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 01/03/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 March 1996Return made up to 01/03/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 April 1995Return made up to 01/03/95; full list of members (6 pages)