Company NameObvious Engineering Limited
Company StatusDissolved
Company Number07979343
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSteven Jakey Hwang
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2016(4 years after company formation)
Appointment Duration2 years, 7 months (closed 06 November 2018)
RoleBusiness Strategy
Country of ResidenceUnited States
Correspondence Address3175 Hanover Street
Palo Alto
Ca 94304
United States
Director NameMr Michael John Evans
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Samuel Edward Hare
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RolePhd Student
Country of ResidenceUnited States
Correspondence Address30a Vyner Street
London
E2 9DQ
Director NameMr Andrew James McPhee
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30a Vyner Street
London
E2 9DQ
Director NameMr Ebony James Charlton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2016)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Beresford House
Pritchard's Road
London
E2 9BJ

Contact

Websiteobviousengine.com/
Email address[email protected]
Telephone020 32862035
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
Soho
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £0.01Samuel Hare
30.01%
Ordinary
2.3k at £0.01Andrew James Mcphee
23.33%
Ordinary
2.3k at £0.01Ebony James Charlton
23.33%
Ordinary
2.3k at £0.01Michael John Evans
23.33%
Ordinary

Financials

Year2014
Net Worth-£427,435
Cash£22,281
Current Liabilities£602,727

Accounts

Latest Accounts30 October 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 October

Charges

26 February 2013Delivered 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

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 1,148,580.01
(4 pages)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
7 August 2018Resolutions
  • RES13 ‐ £1,148,480.01 of capital contribution reserve be capitalised. Bonus issue of shares. 25/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
27 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2018Statement of capital on 27 July 2018
  • GBP 0.01
(3 pages)
27 July 2018Solvency Statement dated 25/07/18 (1 page)
27 July 2018Statement by Directors (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Accounts for a small company made up to 30 October 2016 (22 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
15 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 September 2016 with updates (60 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (60 pages)
29 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2016Appointment of Steven Jakey Hwang as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Steven Jakey Hwang as a director on 24 March 2016 (2 pages)
29 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 March 2016Termination of appointment of Michael John Evans as a director on 24 March 2016 (1 page)
25 March 2016Registered 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 2016Termination of appointment of Samuel Edward Hare as a director on 24 March 2016 (1 page)
25 March 2016Registered 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 2016Termination of appointment of Ebony James Charlton as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Andrew James Mcphee as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Ebony James Charlton as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Samuel Edward Hare as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Andrew James Mcphee as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Michael John Evans as a director on 24 March 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Director's details changed for Mr Samuel Edward Hare on 17 February 2016 (2 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Director's details changed for Mr Samuel Edward Hare on 17 February 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 March 2015Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages)
13 March 2015Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages)
13 March 2015Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages)
13 March 2015Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages)
13 March 2015Director's details changed for Mr Samuel Edward Hare on 1 November 2014 (2 pages)
13 March 2015Director's details changed for Mr Andrew James Mcphee on 1 December 2014 (2 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
12 March 2015Register inspection address has been changed to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD (1 page)
12 March 2015Director's details changed for Mr Michael John Evans on 15 March 2014 (2 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
12 March 2015Director's details changed for Mr Michael John Evans on 15 March 2014 (2 pages)
12 March 2015Register inspection address has been changed to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(7 pages)
11 March 2015Director's details changed for Mr Ebony James Charlton on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Ebony James Charlton on 10 March 2015 (2 pages)
3 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
18 December 2013Appointment of Mr Ebony James Charlton as a director (2 pages)
18 December 2013Appointment of Mr Ebony James Charlton as a director (2 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2013Sub-division of shares on 18 October 2012 (5 pages)
24 January 2013Sub-division of shares on 18 October 2012 (5 pages)
5 April 2012Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Andrew James Mcphee on 1 April 2012 (2 pages)
2 April 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
2 April 2012Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)