Company NameObelisk Limited
DirectorsBarry Michael Goodman and Michael Holland
Company StatusDissolved
Company Number02314098
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Barry Michael Goodman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleMarketing Consultant
Correspondence Address5 Lansdowne House
London
W11 3LP
Director NameMr Michael Holland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechmore Road
London
SW11 4ET
Secretary NameMr Barry Michael Goodman
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Lansdowne House
London
W11 3LP
Director NameLesley Jane Thompson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleMarketing Consultant
Correspondence Address43 Crediton Road
London
NW10 3DT

Location

Registered AddressLeonard Curtis & Co
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 November 1999Dissolved (1 page)
2 August 1999Completion of winding up (1 page)
11 July 1997Order of court to wind up (1 page)
1 July 1997Court order notice of winding up (1 page)
29 May 1997Statement of affairs (9 pages)
29 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1997Appointment of a voluntary liquidator (1 page)
16 May 1997Registered office changed on 16/05/97 from: 3 bedfordbury covent garden london WC2N 4BP (1 page)
14 April 1997Return made up to 31/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 May 1996Return made up to 31/03/96; full list of members (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 194 union street london SE1 0LH (1 page)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 April 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)