Company NameOBR Finance Limited
Company StatusDissolved
Company Number08329926
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Ruth O'Brien
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Wilfield Road
Sandymount
Dublin
Ireland
Secretary NameMr William Lynch
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Pine Mansion
Gondar Gardens
West Hampstead
NW6 1HD

Location

Registered Address89 North Street
London
SW4 0HF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

1 at £1Ruth O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£18,886
Cash£40,141
Current Liabilities£23,859

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (5 pages)
5 October 2015Application to strike the company off the register (5 pages)
22 July 2015Withdraw the company strike off application (2 pages)
22 July 2015Withdraw the company strike off application (2 pages)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (4 pages)
12 April 2015Application to strike the company off the register (4 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
25 February 2013Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP United Kingdom on 25 February 2013 (1 page)
10 January 2013Registered office address changed from Bank House C/O 1St Option 23 Warwick Road Coventry CV1 2EZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Bank House C/O 1St Option 23 Warwick Road Coventry CV1 2EZ United Kingdom on 10 January 2013 (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)