Company NameOBAL Limited
Company StatusDissolved
Company Number05549309
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Dissolution Date4 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameDharmendra Singh Chahal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleSoftware Developer
Correspondence Address32 Evington Vally Road
Leicester
Leicestershire
LE5 5LJ
Secretary NameHarjit Singh Chahal
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Evington Vally Road
Leicester
Leicestershire
LE5 5LJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,630
Cash£67,031
Current Liabilities£34,433

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
4 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2009Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA on 23 November 2009 (2 pages)
13 November 2009Statement of affairs with form 4.19 (5 pages)
13 November 2009Statement of affairs with form 4.19 (5 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-03
(1 page)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from ground floor 100 rochester row london SW1P 1JP (1 page)
11 March 2009Registered office changed on 11/03/2009 from ground floor 100 rochester row london SW1P 1JP (1 page)
22 September 2008Return made up to 31/08/08; full list of members (7 pages)
22 September 2008Return made up to 31/08/08; full list of members (7 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Return made up to 31/08/07; full list of members; amend (7 pages)
20 June 2008Return made up to 31/08/07; full list of members; amend (7 pages)
20 June 2008Capitals not rolled up (2 pages)
20 June 2008Capitals not rolled up (2 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
30 May 2007Accounts made up to 31 August 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 April 2007Return made up to 31/08/06; full list of members (5 pages)
29 April 2007Return made up to 31/08/06; full list of members (5 pages)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Registered office changed on 28/03/06 from: magus house 1 catherine place london SW1E 6DX (1 page)
28 March 2006Registered office changed on 28/03/06 from: magus house 1 catherine place london SW1E 6DX (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
31 August 2005Incorporation (9 pages)
31 August 2005Incorporation (9 pages)