Company NameOb Chambers Limited
Company StatusDissolved
Company Number07150844
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Jaffer Khamisa Qc
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Downage
Hendon
London
NW4 1HP
Director NameMiss Felicia Marie Therese Davy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2016)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressThomas Bingham Chambers 33 Bedford Row
London
WC1R 4JH
Director NameMr Benjamin Adejuwon Olufemi Aina
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Creighton Avenue
London
N10 1NR
Secretary NameBenjamin Adejuwon Olufemi Aina
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address61 Creighton Avenue
London
N10 1NR

Location

Registered AddressC/O Philip Friede & Co. Ltd 3rd Floor, Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 April 2015Appointment of Miss Felicia Marie Therese Davy as a director on 19 March 2015 (2 pages)
27 April 2015Appointment of Miss Felicia Marie Therese Davy as a director on 19 March 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a secretary on 7 March 2015 (1 page)
14 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a secretary on 7 March 2015 (1 page)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a director on 7 March 2015 (1 page)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a director on 7 March 2015 (1 page)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a director on 7 March 2015 (1 page)
14 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Termination of appointment of Benjamin Adejuwon Olufemi Aina as a secretary on 7 March 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
1 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 February 2010Incorporation (50 pages)
9 February 2010Incorporation (50 pages)