Company NameObuda Investment Limited
Company StatusDissolved
Company Number04847742
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameRaffidain Consolidated Engineering Limited

Business Activity

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

Directors

Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(8 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 06 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(8 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebaltoncp.com

Location

Registered AddressCp House, Otterspool Way
Watford By Pass
Watford
Herts
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

1 at £1C P Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 July 2004Delivered on: 20 August 2004
Satisfied on: 17 September 2009
Persons entitled: Magyar Kulkereskedelmi Bank Rt

Classification: Security assignment agreements executed outside the united kingdom over property situated there
Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee.
Particulars: The assigned claims being any financial and other rights claims and receivables due pursuant to any contract.
Fully Satisfied
22 July 2004Delivered on: 20 August 2004
Satisfied on: 17 September 2009
Persons entitled: Magyar Kulkereskedelmi Bank Rt

Classification: Pledge on bank accounts executed outside the united kingdom over property situated there
Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee.
Particulars: The receivables.
Fully Satisfied
22 July 2004Delivered on: 20 August 2004
Satisfied on: 17 September 2009
Persons entitled: Magyar Kulkereskedelmi Bank Rt

Classification: Pledge on quota agreement executed outside the united kingdom over property situated there
Secured details: Euro equivalent of 1,652,942,057 hungarian forint due or to become due from the company to the chargee.
Particulars: The business quota of the company in hajogyari sziget, hungarian company no 01-09-075778.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
31 December 2014Statement of capital on 31 December 2014
  • GBP 1
(4 pages)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/12/2014
(1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 1
(4 pages)
31 December 2014Statement by Directors (1 page)
31 December 2014Statement by Directors (1 page)
31 December 2014Solvency Statement dated 19/12/14 (1 page)
31 December 2014Solvency Statement dated 19/12/14 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
1 May 2013Termination of appointment of John Smith as a director (1 page)
1 May 2013Termination of appointment of John Smith as a director (1 page)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Robert Michael Levy on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr John Ernest Smith on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Eric Lewis on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Eric Lewis on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Eric Lewis on 27 July 2010 (1 page)
28 July 2010Director's details changed for Mr Paul Andrew Filer on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr John Ernest Smith on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Robert Michael Levy on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Paul Andrew Filer on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Eric Lewis on 27 July 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
7 July 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2007Registered office changed on 07/08/07 from: cp house, otterspool way watford hertfordshire WD25 8JP (1 page)
7 August 2007Registered office changed on 07/08/07 from: cp house, otterspool way watford hertfordshire WD25 8JP (1 page)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
7 August 2007Return made up to 28/07/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Return made up to 28/07/05; full list of members (8 pages)
8 August 2005Return made up to 28/07/05; full list of members (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
1 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
3 August 2004Return made up to 28/07/04; full list of members (7 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
26 April 2004Company name changed raffidain consolidated engineeri ng LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed raffidain consolidated engineeri ng LIMITED\certificate issued on 26/04/04 (2 pages)
23 April 2004Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2004Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (2 pages)
30 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
28 July 2003Incorporation (17 pages)
28 July 2003Incorporation (17 pages)