Company NameObsidian Strata Carry Ltd
Company StatusDissolved
Company Number05942458
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameObsidian Hampton Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(6 days after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address18 Ernle Road
Wimbledon
London
SW20 0HJ
Secretary NameMrs Helen Mary Aline Kinsman
NationalityBritish
StatusClosed
Appointed27 September 2006(6 days after company formation)
Appointment Duration5 years, 4 months (closed 14 February 2012)
RoleProj Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Downsells Barn
Swanton Street
Bredgar
Kent
ME9 8AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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 Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(4 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
11 June 2009Director's change of particulars / michael hall / 04/06/2009 (1 page)
11 June 2009Director's Change of Particulars / michael hall / 04/06/2009 / HouseName/Number was: , now: 18; Street was: rutaio paada 38 1/2 playa brava, now: ernle road; Area was: ed pirares de la barra apt 401, now: wimbledon; Post Town was: punta deleste zood, now: london; Post Code was: W1W 6RR, now: SW20 0HJ; Country was: uruquay, now: (1 page)
22 October 2008Return made up to 21/09/08; full list of members (6 pages)
22 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
22 October 2008Return made up to 21/09/08; full list of members (6 pages)
22 October 2008Accounts made up to 30 September 2008 (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 July 2008Accounts made up to 30 September 2007 (1 page)
19 December 2007Return made up to 21/09/07; full list of members (6 pages)
19 December 2007Return made up to 21/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2007Company name changed obsidian hampton LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed obsidian hampton LIMITED\certificate issued on 27/11/07 (2 pages)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
20 November 2007Compulsory strike-off action has been discontinued (1 page)
15 November 2007Withdrawal of application for striking off (1 page)
15 November 2007Withdrawal of application for striking off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
13 August 2007Application for striking-off (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (31 pages)
21 September 2006Incorporation (31 pages)