Company NameObrar Limited
Company StatusDissolved
Company Number06831661
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Russell Steven Kenrick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 23 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
Director NameMr David Mark Hopkins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Guy Helman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2014)
RoleM&A Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Strand Bridge House
138 - 142 Strand
London
WC2R 1HH
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(6 years after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW

Contact

Websiteobrar.co.uk
Email address[email protected]
Telephone01255 861645
Telephone regionClacton-on-Sea

Location

Registered Address86-90 3rd Floor
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Progility PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,230,291
Gross Profit£188,420
Net Worth£542,905
Cash£62,622
Current Liabilities£141,214

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
7 July 2021Application to strike the company off the register (1 page)
23 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
15 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 March 2021Registered office address changed from 116-118 Chancery Lane Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page)
6 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
12 March 2020Notification of Ilx Group Plc as a person with significant control on 31 December 2019 (2 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 30 June 2018 (19 pages)
29 March 2018Full accounts made up to 30 June 2017 (18 pages)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
10 April 2017Full accounts made up to 30 June 2016 (18 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr Russell Steven Kenrick as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
15 January 2016Termination of appointment of David Mark Hopkins as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of David Mark Hopkins as a director on 31 December 2015 (1 page)
5 January 2016Full accounts made up to 30 June 2015 (14 pages)
5 January 2016Full accounts made up to 30 June 2015 (14 pages)
11 June 2015Full accounts made up to 30 June 2014 (14 pages)
11 June 2015Full accounts made up to 30 June 2014 (14 pages)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
1 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
6 August 2014Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Ilx Group Plc Unit 5 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 15 Fetter Lane 4Th Floor London EC4A 1BW on 6 August 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
10 February 2014Termination of appointment of Guy Helman as a director (1 page)
10 February 2014Appointment of Mr John Joseph Mcintosh as a director (2 pages)
10 February 2014Termination of appointment of Guy Helman as a director (1 page)
10 February 2014Appointment of Mr John Joseph Mcintosh as a director (2 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Director's details changed for Guy Helman on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Guy Helman on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
2 August 2013Director's details changed for Guy Helman on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 August 2013Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from George House Princes Court Beam Heath Way Nantwich CW5 6GD on 1 August 2013 (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 31/03/2011
(6 pages)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 31/03/2011
(6 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/03/2011.
(6 pages)
29 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/03/2011.
(6 pages)
15 January 2013Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 15 January 2013 (2 pages)
21 December 2012Appointment of Guy Helman as a director (3 pages)
21 December 2012Appointment of Guy Helman as a director (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 27 February 2012 (16 pages)
2 October 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH November 2012.
(4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH November 2012.
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 29/04/2013.
(4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for David Mark Hopkins on 16 August 2010 (2 pages)
16 August 2010Director's details changed for David Mark Hopkins on 16 August 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
22 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages)
15 March 2010Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages)
15 March 2010Director's details changed for David Mark Hopkins on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (12 pages)
27 February 2009Incorporation (12 pages)