Palo Alto
Ca 94304
United States
Director Name | Mr Michael John Evans |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr Samuel Edward Hare |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Phd Student |
Country of Residence | United States |
Correspondence Address | 30a Vyner Street London E2 9DQ |
Director Name | Mr Andrew James McPhee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30a Vyner Street London E2 9DQ |
Director Name | Mr Ebony James Charlton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2016) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beresford House Pritchard's Road London E2 9BJ |
Website | obviousengine.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 32862035 |
Telephone region | London |
Registered Address | 7-11 Lexington Street Soho London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £0.01 | Samuel Hare 30.01% Ordinary |
---|---|
2.3k at £0.01 | Andrew James Mcphee 23.33% Ordinary |
2.3k at £0.01 | Ebony James Charlton 23.33% Ordinary |
2.3k at £0.01 | Michael John Evans 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£427,435 |
Cash | £22,281 |
Current Liabilities | £602,727 |
Latest Accounts | 30 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
26 February 2013 | Delivered on: 7 March 2013 Persons entitled: Silicon Valley Bank Classification: Charge over bank accounts for UK clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 20104715 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Resolutions
|
27 July 2018 | Resolutions
|
27 July 2018 | Statement of capital on 27 July 2018
|
27 July 2018 | Solvency Statement dated 25/07/18 (1 page) |
27 July 2018 | Statement by Directors (1 page) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Accounts for a small company made up to 30 October 2016 (22 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (60 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (60 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of Steven Jakey Hwang as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Steven Jakey Hwang as a director on 24 March 2016 (2 pages) |
29 March 2016 | Resolutions
|
25 March 2016 | Termination of appointment of Michael John Evans as a director on 24 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 30a Vyner Street London E2 9DQ to 7-11 Lexington Street Soho London W1F 9AF on 25 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Samuel Edward Hare as a director on 24 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 30a Vyner Street London E2 9DQ to 7-11 Lexington Street Soho London W1F 9AF on 25 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Ebony James Charlton as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Andrew James Mcphee as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Ebony James Charlton as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Samuel Edward Hare as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Andrew James Mcphee as a director on 24 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Michael John Evans as a director on 24 March 2016 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Samuel Edward Hare on 17 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Samuel Edward Hare on 17 February 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 March 2015 | Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Register inspection address has been changed to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD (1 page) |
12 March 2015 | Director's details changed for Mr Michael John Evans on 15 March 2014 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Michael John Evans on 15 March 2014 (2 pages) |
12 March 2015 | Register inspection address has been changed to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
11 March 2015 | Director's details changed for Mr Ebony James Charlton on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Ebony James Charlton on 10 March 2015 (2 pages) |
3 December 2014 | Registered office address changed from Unit V Reliance Whaf 2-10 Hertford Road London N1 5ET England to 30a Vyner Street London E2 9DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit V Reliance Whaf 2-10 Hertford Road London N1 5ET England to 30a Vyner Street London E2 9DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit V Reliance Whaf 2-10 Hertford Road London N1 5ET England to 30a Vyner Street London E2 9DQ on 3 December 2014 (1 page) |
28 October 2014 | Registered office address changed from Units 9 & 10 the Waterhouse 8 Orsman Road London N1 5QJ to Unit V Reliance Whaf 2-10 Hertford Road London N1 5ET on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Units 9 & 10 the Waterhouse 8 Orsman Road London N1 5QJ to Unit V Reliance Whaf 2-10 Hertford Road London N1 5ET on 28 October 2014 (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Appointment of Mr Ebony James Charlton as a director (2 pages) |
18 December 2013 | Appointment of Mr Ebony James Charlton as a director (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2013 | Sub-division of shares on 18 October 2012 (5 pages) |
24 January 2013 | Sub-division of shares on 18 October 2012 (5 pages) |
5 April 2012 | Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages) |
2 April 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
2 April 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|