Company NameObsidian Investments Limited
Company StatusDissolved
Company Number05207782
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam George Amies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleProperty Investment
Correspondence AddressFirst Floor Flat
27 Lansdowne Crescent
London
W11 2NS
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address95 Great Titchfield Street
London
W1W 6RR
Secretary NameWilliam George Amies
NationalityBritish
StatusClosed
Appointed17 August 2004(same day as company formation)
RoleProperty Investment
Correspondence AddressFirst Floor Flat
27 Lansdowne Crescent
London
W11 2NS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 17/08/06; full list of members (7 pages)
29 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
17 August 2004Incorporation (12 pages)