OBSIDIAN STRATEGIC WGV LIMITED
Overview
Company Name | OBSIDIAN STRATEGIC WGV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10619182 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OBSIDIAN STRATEGIC WGV LIMITED?
- Development of building projects (41100) / Construction
Where is OBSIDIAN STRATEGIC WGV LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OBSIDIAN STRATEGIC WGV LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for OBSIDIAN STRATEGIC WGV LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Warren Oliver Myerson as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Cate Adams as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Matthew Ardley as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||||||
Change of details for Obsidian Strategic Asset Management Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Feb 13, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 106191820001, created on Jan 23, 2019 | 13 pages | MR01 | ||||||||||||||
Termination of appointment of Hartley Mylor John Beames as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Cate Adams as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 13, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Hartley Mylor John Beames as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Paul William Nicholson as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Cessation of David Matthew Ardley as a person with significant control on Feb 14, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Thomas Henry Martin as a director on Dec 08, 2017 | 2 pages | AP01 | ||||||||||||||
Notification of Obsidian Strategic Asset Management Limited as a person with significant control on Feb 14, 2017 | 2 pages | PSC02 | ||||||||||||||
Current accounting period extended from Feb 28, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of OBSIDIAN STRATEGIC WGV LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Thomas Henry | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | Company Director | 127117820002 | ||||
MYERSON, Warren Oliver | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Managing Director | 265926990001 | ||||
NICHOLSON, Paul William | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | Company Director | 10544180002 | ||||
ADAMS, Cate | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Company Director | 254852590001 | ||||
ARDLEY, David Matthew | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Managing Director | 224661710001 | ||||
BEAMES, Hartley Mylor John | Director | Savile Row W1S 3PQ London 12a United Kingdom | United Kingdom | British | Director | 137596930002 |
Who are the persons with significant control of OBSIDIAN STRATEGIC WGV LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David Matthew Ardley | Feb 14, 2017 | Savile Row W1S 3PQ London 12a United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Obsidian Strategic Asset Management Limited | Feb 14, 2017 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OBSIDIAN STRATEGIC WGV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 23, 2019 Delivered On Feb 05, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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