Company NameOBUM Enterprises Limited
Company StatusDissolved
Company Number07416977
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nwora Obumneme Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address136 Armoury Road
Deptford
London
SE8 4LB
Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(5 days after company formation)
Appointment Duration1 day (resigned 28 October 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 3 Wood Hill
Woolwich
SE18 5HQ
Secretary NameMs Joyce Okoro
StatusResigned
Appointed27 October 2010(5 days after company formation)
Appointment Duration1 day (resigned 28 October 2010)
RoleCompany Director
Correspondence AddressFlat 6 3 Wood Hill
Woolwich
London
SE18 5HQ
Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(6 days after company formation)
Appointment Duration1 day (resigned 29 October 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 3 Wood Hill
Woolwich
SE18 5HQ
Director NamePrincipal Consultancy Limited (Corporation)
StatusResigned
Appointed27 October 2010(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 2011)
Correspondence Address26 Sunderland Way
Wanstead
London
E12 5HR
Director NamePrincipal Consultancy Limited (Corporation)
StatusResigned
Appointed27 October 2010(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 October 2011)
Correspondence Address26 Sunderland Way
Wanstead
London
E12 5HR
Director NamePrincipal Consultancy Ltd (Corporation)
StatusResigned
Appointed27 October 2010(5 days after company formation)
Appointment Duration1 day (resigned 28 October 2010)
Correspondence Address26 Sunderland Way
Manor Park
London
E12 5HR
Director NamePrincipal Consultancy Ltd (Corporation)
StatusResigned
Appointed29 October 2010(1 week after company formation)
Appointment Duration3 days (resigned 01 November 2010)
Correspondence Address26 Sunderland Way
Manor Park
London
E12 5HR
Secretary NamePrincipal Consultancy Limited (Corporation)
StatusResigned
Appointed29 October 2010(1 week after company formation)
Appointment Duration3 days (resigned 01 November 2010)
Correspondence Address26 Sunderland Way
Manor Park
London
E12 5HR
Secretary NamePrincipal Consultancy Limited (Corporation)
StatusResigned
Appointed29 October 2010(1 week after company formation)
Appointment DurationResigned same day (resigned 29 October 2010)
Correspondence Address26 Sunderland Way
Wanstead
London
E12 5HR

Location

Registered Address136 Armoury Road
London
SE8 4LB
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 10
(3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 10
(3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Termination of appointment of Principal Consultancy Limited as a director on 20 October 2011 (1 page)
21 November 2011Termination of appointment of Principal Consultancy Limited as a director (1 page)
21 November 2011Termination of appointment of Principal Consultancy Limited as a director (1 page)
21 November 2011Termination of appointment of Principal Consultancy Limited as a director on 20 October 2011 (1 page)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from 136 Armoury Road London SE8 4LB United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 136 Armoury Road London SE8 4LB United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 136 Armoury Road London SE8 4LB United Kingdom on 2 September 2011 (1 page)
25 November 2010Director's details changed for Mr Nwora Obumneme Eze on 24 November 2010 (3 pages)
25 November 2010Director's details changed for Mr Nwora Obumneme Eze on 24 November 2010 (3 pages)
19 November 2010Director's details changed for Mr Nwora Obumneme Eze on 19 November 2010 (3 pages)
19 November 2010Director's details changed for Mr Nwora Obumneme Eze on 19 November 2010 (3 pages)
1 November 2010Secretary's details changed for Principal Consultancy Limited on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Principal Consultancy Limited as a secretary (1 page)
1 November 2010Termination of appointment of Principal Consultancy Ltd as a director (1 page)
1 November 2010Termination of appointment of Principal Consultancy Ltd as a director (1 page)
1 November 2010Secretary's details changed for Principal Consultancy Limited on 1 November 2010 (2 pages)
1 November 2010Secretary's details changed for Principal Consultancy Limited on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Principal Consultancy Limited as a secretary (1 page)
29 October 2010Termination of appointment of Principal Consultancy Limited as a secretary (1 page)
29 October 2010Appointment of Principal Consultancy Limited as a secretary (2 pages)
29 October 2010Appointment of Principal Consultancy Limited as a secretary (2 pages)
29 October 2010Appointment of Principal Consultancy Limited as a secretary (2 pages)
29 October 2010Appointment of Principal Consultancy Ltd as a director (2 pages)
29 October 2010Appointment of Principal Consultancy Ltd as a director (2 pages)
29 October 2010Appointment of Principal Consultancy Limited as a secretary (2 pages)
29 October 2010Termination of appointment of Principal Consultancy Limited as a secretary (1 page)
29 October 2010Termination of appointment of Joyce Okoro as a director (1 page)
29 October 2010Termination of appointment of Joyce Okoro as a director (1 page)
28 October 2010Director's details changed for Principal Consultancy Limited on 28 October 2010 (2 pages)
28 October 2010Appointment of Ms Joyce Okoro as a director (2 pages)
28 October 2010Secretary's details changed for Ms Joyce Okoro on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Principal Consultancy Limited on 28 October 2010 (2 pages)
28 October 2010Termination of appointment of Joyce Okoro as a secretary (1 page)
28 October 2010Termination of appointment of Principal Consultancy Ltd as a director (1 page)
28 October 2010Termination of appointment of Principal Consultancy Ltd as a director (1 page)
28 October 2010Termination of appointment of Joyce Okoro as a secretary (1 page)
28 October 2010Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 28 October 2010 (1 page)
28 October 2010Termination of appointment of Joyce Okoro as a director (1 page)
28 October 2010Appointment of Ms Joyce Okoro as a director (2 pages)
28 October 2010Secretary's details changed for Ms Joyce Okoro on 28 October 2010 (2 pages)
28 October 2010Termination of appointment of Joyce Okoro as a director (1 page)
27 October 2010Appointment of Ms Joyce Okoro as a director (2 pages)
27 October 2010Director's details changed for Mr Nwora Obumneme Eze on 27 October 2010 (3 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
27 October 2010Appointment of Ms Joyce Okoro as a secretary (2 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
27 October 2010Director's details changed for Mr Nwora Obumneme Eze on 27 October 2010 (3 pages)
27 October 2010Appointment of Ms Joyce Okoro as a director (2 pages)
27 October 2010Appointment of Ms Joyce Okoro as a secretary (2 pages)
27 October 2010Appointment of Principal Consultancy Limited as a director (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)