Company NameObsideon Limited
Company StatusDissolved
Company Number04398732
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernard Michael Flint
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3
157 Green Lanes
London
N16 9DB
Director NameMr Cambell Edward Dunford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 19 December 2006)
RoleBanker
Country of ResidenceBritish
Correspondence AddressField House
Cucklington
Somerset
BA9 9PW
Secretary NameBernard Michael Flint
NationalityBritish
StatusClosed
Appointed19 January 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2006)
RoleChartered Accountant
Correspondence AddressFlat 3
157 Green Lanes
London
N16 9DB
Secretary NameKirit Geir Saelensminde
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMerlewood Lodge
Merlewood Drive
London
BR7 5LQ
Director NameMr Simon Barry Ryley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2004)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT
Secretary NameMr Simon Barry Ryley
NationalityBritish
StatusResigned
Appointed10 September 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2004)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address59d Broadhurst Gardens
London
NW6 3QT

Location

Registered AddressDurham House
1 Durham House Street London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£105

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2005Return made up to 15/03/05; full list of members (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
23 March 2004Return made up to 15/03/04; full list of members (9 pages)
24 January 2004New secretary appointed;new director appointed (1 page)
24 January 2004Secretary resigned;director resigned (2 pages)
18 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Ad 01/11/02--------- £ si 265@1=265 £ ic 35/300 (3 pages)
21 November 2002New director appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 May 2002Return made up to 19/03/02; full list of members (7 pages)