Company NameObsessions (UK) Ltd
Company StatusDissolved
Company Number05006413
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Jacobs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address57 Porchester Terrace
London
W2 3TT
Secretary NameSusan Linda Jacobs
NationalityBritish
StatusClosed
Appointed22 January 2004(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2009)
RolePublishing
Correspondence Address57 Porchester Terrace
London
W2 3TT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address251 Pentonville Road
Kings Cross
London
N1 9NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 February 2007Return made up to 06/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2007Registered office changed on 30/01/07 from: 1A mitcham road london SW17 9PA (1 page)
10 November 2006Particulars of mortgage/charge (3 pages)
17 March 2006Return made up to 10/01/06; full list of members (6 pages)
9 February 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)