Company NameObersense (UK) Limited
Company StatusDissolved
Company Number06226028
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Corentin De Tregomain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Secretary NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 2014)
Correspondence Address21 Bunhill Row
London
EC1Y 8LP
Director NameMr James Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameMr Barrington Howard Harding
NationalityBritish
StatusResigned
Appointed01 September 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Mayford Road
London
SW12 8SE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed25 May 2007(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2007)
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW

Location

Registered Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (3 pages)
13 March 2013Application to strike the company off the register (3 pages)
21 January 2013Director's details changed for Mr Corentin De Tregomain on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Corentin De Tregomain on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Corentin De Tregomain on 1 January 2013 (2 pages)
17 January 2013Restoration by order of the court (4 pages)
17 January 2013Restoration by order of the court (4 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Appointment of Clink Secretarial Limited as a secretary (2 pages)
24 May 2010Termination of appointment of Barrington Harding as a secretary (1 page)
24 May 2010Termination of appointment of Barrington Harding as a secretary (1 page)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Termination of appointment of James Phipson as a director (1 page)
24 May 2010Appointment of Mr Corentin De Tregomain as a director (2 pages)
24 May 2010Appointment of Mr Corentin De Tregomain as a director (2 pages)
24 May 2010Appointment of Clink Secretarial Limited as a secretary (2 pages)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(4 pages)
24 May 2010Termination of appointment of James Phipson as a director (1 page)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from, 1 victor wharf c/o clink LIMITED clink street, london, SE1 9DW (1 page)
21 July 2009Registered office changed on 21/07/2009 from, 1 victor wharf c/o clink LIMITED clink street, london, SE1 9DW (1 page)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
3 July 2008Return made up to 25/04/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from, clink LIMITED, 1 victor wharf, clink street, london, SE1 9DW (1 page)
3 July 2008Return made up to 25/04/08; full list of members (3 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from, clink LIMITED, 1 victor wharf, clink street, london, SE1 9DW (1 page)
3 July 2008Location of debenture register (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
25 April 2007Incorporation (13 pages)
25 April 2007Incorporation (13 pages)