Company NameOBB Futures Limited
Company StatusDissolved
Company Number03401051
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameCybotica Limited

Business Activity

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

Directors

Secretary NameSteven James Conybeare
NationalityBritish
StatusClosed
Appointed16 July 1997(1 week after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2001)
RoleSolicitor
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameOliver Peter Ross Browett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 06 November 2001)
RoleLiffe Trader
Correspondence Address4 Settrington Road
Fulham
London
SW6 3BA
Director NameSteven James Conybeare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 1998)
RoleSolicitor
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressConybeare & Co
113/123 Upper Richmond Road
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,122
Cash£112,218
Current Liabilities£63,096

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
13 February 2001Secretary's particulars changed (1 page)
13 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
(6 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 August 1998Return made up to 09/07/98; full list of members (6 pages)
18 February 1998Ad 02/02/98--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
6 February 1998Memorandum and Articles of Association (6 pages)
4 February 1998Director resigned (2 pages)
4 February 1998New director appointed (2 pages)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1998£ nc 10000/100000 29/01/98 (1 page)
2 February 1998Registered office changed on 02/02/98 from: 1 milton court chesterton close london SW18 1ST (1 page)
30 January 1998Company name changed cybotica LIMITED\certificate issued on 30/01/98 (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 6 new square lincolns inn london WS2A jrp (1 page)
23 July 1997Registered office changed on 23/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned (1 page)