OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD

OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameOBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06865770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    • Wireless telecommunications activities (61200) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    GENESIS BRONZE ART FOUNDRY LTDApr 01, 2009Apr 01, 2009

    What are the latest accounts for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What is the status of the latest annual return for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Michael Van Klink as a director on Oct 29, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 06, 2015Appointment date on AP01 was removed from the public register on 06/01/15 as it was invalid or ineffective.

    Deferment of dissolution (voluntary)

    3 pagesCOLIQ

    Insolvency court order

    Court order insolvency:hard copy of deferral order
    2 pagesLIQ MISC OC

    Deferment of dissolution (voluntary)

    2 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Administrator's progress report to Jun 06, 2013

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 30, 2012

    13 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Statement of administrator's proposal

    17 pages2.17B

    Registered office address changed from First Floor St Clare House 30-33 Minories London EC3N 1DD on Jun 11, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Apr 01, 2012 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 1,190.49
    SH01

    Termination of appointment of Atul Suryakant Devani as a director on Dec 05, 2011

    1 pagesTM01

    Current accounting period extended from Apr 30, 2011 to Oct 31, 2011

    2 pagesAA01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    15 pagesAR01

    Statement of capital following an allotment of shares on Nov 04, 2010

    • Capital: GBP 1,190.49
    4 pagesSH01

    Appointment of Paul Liesching as a director

    3 pagesAP01

    Appointment of Mr Rupert Walsh as a director

    3 pagesAP01

    Appointment of Mr Atul Suryakant Devani as a director

    3 pagesAP01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 01, 2010

    • Capital: GBP 1,000.00
    4 pagesSH01

    Certificate of change of name

    Company name changed genesis bronze art foundry LTD\certificate issued on 12/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 12, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Who are the officers of OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN KLINK, Michael
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    New Zealander154158750001
    LIESCHING, Paul
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritishCeo59067040002
    VAN KLINK, Michael
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandNew Zealander,BritishDirector141091410001
    WALSH, Rupert
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomUnited KingdomCompany Director142930920001
    PORTAL, Jonathan Francis, Sir
    Burley Wood
    Ashe
    RG25 3AG Basingstoke
    Jp Associates
    Hants
    Secretary
    Burley Wood
    Ashe
    RG25 3AG Basingstoke
    Jp Associates
    Hants
    British152081010001
    DEVANI, Atul Suryakant
    St Clare House
    30-33 Minories
    EC3N 1DD London
    First Floor
    Director
    St Clare House
    30-33 Minories
    EC3N 1DD London
    First Floor
    EnglandBritishCompany Director122815780001
    PORTAL, Jonathan Francis, Sir
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    Director
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    EnglandBritishAccountant130980610001
    SLADEN, Angus Murray
    The Old House
    Rectory Lane Wolverton
    RG26 5RS Basingstoke
    Hampshire
    Director
    The Old House
    Rectory Lane Wolverton
    RG26 5RS Basingstoke
    Hampshire
    United KingdomBritishDirector156517810001

    Does OBSIDIAN WIRELESS COMPLIANT SOLUTIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2013Administration ended
    Jun 01, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Michael Riley
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jun 06, 2013Commencement of winding up
    Jan 30, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Michael Riley
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0