Company NameObsidian Strata Ltd
Company StatusDissolved
Company Number05982373
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NamesObsidian Brentford Ltd and Obsidian Nominees Ltd

Business Activity

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

Directors

Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address18 Ernle Road
Wimbledon
London
SW20 0HJ
Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence Address1 Queenswood Park
London
N3 1UN
Secretary NameMrs Helen Mary Aline Kinsman
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Downsells Barn
Swanton Street
Bredgar
Kent
ME9 8AP

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

Financials

Year2014
Net Worth-£7,823
Cash£181
Current Liabilities£8,748

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 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: ruta 10 parada 38 1/2 playa brava, now: ernle road; Area was: ed.pinaces de la barra apt.401, Now: wimbledon; Post Town was: punta del este, now: london; Region was: 20000, now: ; Post Code was: , now: SW20 0HJ; Country was: uruguay, now: (1 page)
24 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
10 November 2008Return made up to 30/10/08; full list of members (10 pages)
10 November 2008Return made up to 30/10/08; full list of members (10 pages)
18 August 2008Accounts made up to 31 October 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
6 November 2007Company name changed obsidian nominees LTD\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed obsidian nominees LTD\certificate issued on 06/11/07 (2 pages)
23 October 2007Company name changed obsidian brentford LTD\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed obsidian brentford LTD\certificate issued on 23/10/07 (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
30 October 2006Incorporation (30 pages)
30 October 2006Incorporation (30 pages)