Company NameOb International Licensing Limited
Company StatusDissolved
Company Number03127910
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameBella International Licensing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOzwald Boateng
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleTailor
Correspondence Address274 Portobello Road
Nottinghill
London
W10 5TE
Director NameNicolas Loufrani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed12 April 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Eaton Square
London
SW1W 9AA
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusClosed
Appointed01 April 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
25 January 1999Receiver ceasing to act (1 page)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
22 October 1998Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 June 1998Administrative Receiver's report (12 pages)
29 April 1998Director's particulars changed (1 page)
31 March 1998Registered office changed on 31/03/98 from: 83 wimpole street london W1M 7DB (1 page)
30 March 1998Appointment of receiver/manager (1 page)
17 February 1998Return made up to 17/11/97; full list of members (11 pages)
26 October 1997Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Location of register of members (1 page)
26 October 1997New director appointed (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
17 September 1997Full accounts made up to 28 February 1997 (11 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 lumley street mayfair london W1Y 2NB (1 page)
24 January 1997Return made up to 17/11/96; full list of members (6 pages)
11 November 1996Company name changed bella international licensing li mited\certificate issued on 12/11/96 (2 pages)
14 July 1996Accounting reference date notified as 31/12 (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (2 pages)