Company NameObami Limited
Company StatusDissolved
Company Number05846231
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NameBudget Patrol Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Barbara Mallinson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Arthur Road
New Malden
Surrey
KT3 6LX
Secretary NameMr Ennis Jones
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Arthur Road
New Malden
Surrey
KT3 6LX

Location

Registered Address18 Arthur Road
New Malden
KT3 6LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,581
Cash£2,578
Current Liabilities£65,266

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
2 December 2009Compulsory strike-off action has been suspended (1 page)
2 December 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 21 marlborough street brighton east sussex BN1 3EE (1 page)
23 February 2009Director's change of particulars / barbara mallinson / 17/02/2009 (1 page)
23 February 2009Secretary's Change of Particulars / ennis jones / 17/02/2009 / HouseName/Number was: 21, now: 18; Street was: marlborough street, now: arthur road; Post Town was: brighton, now: new malden; Region was: east sussex, now: surrey; Post Code was: BN1 3EE, now: KT3 6LX; Country was: , now: united kingdom (1 page)
23 February 2009Registered office changed on 23/02/2009 from 21 marlborough street brighton east sussex BN1 3EE (1 page)
23 February 2009Secretary's change of particulars / ennis jones / 17/02/2009 (1 page)
23 February 2009Director's Change of Particulars / barbara mallinson / 17/02/2009 / HouseName/Number was: 21, now: 18; Street was: marlborough street, now: arthur road; Post Town was: london, now: new malden; Region was: , now: surrey; Post Code was: BN1 3EE, now: KT3 6LX; Country was: , now: united kingdom (1 page)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2008Director's change of particulars / barbara mallinson / 11/08/2008 (2 pages)
11 August 2008Secretary's change of particulars / ennis jones / 11/08/2008 (2 pages)
11 August 2008Secretary's Change of Particulars / ennis jones / 11/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: flat 3 52 blenheim crescent, now: marlborough street; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: W11 1NY, now: BN1 3EE (2 pages)
11 August 2008Director's Change of Particulars / barbara mallinson / 11/08/2008 / Title was: , now: miss; HouseName/Number was: , now: 21; Street was: flat 3, now: marlborough street; Area was: 52 blenheim crescent, now: ; Post Code was: W11 1NY, now: BN1 3EE (2 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 301 canalot studios 222 kensal road kensal town london W10 5BN (2 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 301 canalot studios 222 kensal road kensal town london W10 5BN (2 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 14/06/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: canalot studios 222 kensal road kensal town london W10 5BN (1 page)
15 August 2007Registered office changed on 15/08/07 from: canalot studios 222 kensal road kensal town london W10 5BN (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Return made up to 14/06/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 2 88 kensington park road london W11 2PL (1 page)
18 May 2007Registered office changed on 18/05/07 from: 2 88 kensington park road london W11 2PL (1 page)
30 October 2006Company name changed budget patrol LIMITED\certificate issued on 30/10/06 (2 pages)
30 October 2006Company name changed budget patrol LIMITED\certificate issued on 30/10/06 (2 pages)
14 June 2006Incorporation (14 pages)
14 June 2006Incorporation (14 pages)