Company NameObjective K Limited
Company StatusDissolved
Company Number08211336
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Hogg
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Wingate Square
London
SW4 0AN
Director NameMr Thomas Hutchinson
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Wingate Square
London
SW4 0AN
Director NameMr Ben Chapman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Winterwell Road
London
SW2 5JB
Director NameMr Daniel Warner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address222 Regent Street
London
W1B 5TR

Location

Registered Address134 Wingate Square
London
SW4 0AN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

2 at £1Michael Hogg
50.00%
Ordinary
2 at £1Thomas Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
13 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
28 May 2014Registered office address changed from C/O Tom Hutchinson 35 Tremadoc Road 35 Tremadoc Road London SW4 7NF on 28 May 2014 (1 page)
28 May 2014Registered office address changed from C/O Tom Hutchinson 35 Tremadoc Road 35 Tremadoc Road London SW4 7NF on 28 May 2014 (1 page)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(3 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(3 pages)
16 November 2013Registered office address changed from C/O Luminis Accounting Limited 222 Regent Street London W1B 5TR United Kingdom on 16 November 2013 (1 page)
16 November 2013Registered office address changed from C/O Luminis Accounting Limited 222 Regent Street London W1B 5TR United Kingdom on 16 November 2013 (1 page)
16 November 2012Registered office address changed from 25 Winterwell Road London SW2 5JB United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Registered office address changed from 25 Winterwell Road London SW2 5JB United Kingdom on 16 November 2012 (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Termination of appointment of Daniel Warner as a director (1 page)
16 November 2012Termination of appointment of Daniel Warner as a director (1 page)
5 October 2012Termination of appointment of Ben Chapman as a director (1 page)
5 October 2012Termination of appointment of Ben Chapman as a director (1 page)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)