Company NameOBC International Limited
Company StatusDissolved
Company Number05546837
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)
Previous NameOrbis Transport Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Dorset Square
London
NW1 6QG
Secretary NameMr Harish Chikhlia
NationalityBritish
StatusClosed
Appointed03 June 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2011)
RoleCompany Director
Correspondence Address57 Bush Grove
Stanmore
Middlesex
HA7 2DY
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusResigned
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,873,761
Gross Profit£755,176
Net Worth£4,507,682
Current Liabilities£1,992,474

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 February 2011Final Gazette dissolved following liquidation (1 page)
5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
29 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
26 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 26 August 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
18 June 2009Appointment Terminated Secretary robert gregory (1 page)
18 June 2009Secretary appointed harish chikhlia (2 pages)
18 June 2009Appointment terminated secretary robert gregory (1 page)
18 June 2009Secretary appointed harish chikhlia (2 pages)
16 March 2009Liquidators' statement of receipts and payments to 26 February 2009 (5 pages)
16 March 2009Liquidators statement of receipts and payments to 26 February 2009 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from 11 manchester square london W1U 3PW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 11 manchester square london W1U 3PW (1 page)
10 March 2008Registered office changed on 10/03/2008 from 11 manchester square london W1U 3PW (1 page)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-27
(1 page)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Declaration of solvency (3 pages)
10 March 2008Declaration of solvency (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 11 manchester square london W1U 3PW (1 page)
10 March 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
15 January 2008Registered office changed on 15/01/08 from: 25 dorset square london NW1 6QG (1 page)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
3 September 2007Return made up to 25/08/07; full list of members (2 pages)
28 June 2007Full accounts made up to 31 January 2007 (14 pages)
28 June 2007Full accounts made up to 31 January 2007 (14 pages)
29 May 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
29 May 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 September 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
19 September 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
6 September 2006Return made up to 25/08/06; full list of members (2 pages)
6 September 2006Return made up to 25/08/06; full list of members (2 pages)
22 December 2005Company name changed orbis transport LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed orbis transport LIMITED\certificate issued on 22/12/05 (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
25 August 2005Incorporation (17 pages)
25 August 2005Incorporation (17 pages)