About

Registered Number: 03775422
Date of Incorporation: 21/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 2 months ago)
Registered Address: 70 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PU

 

Obelisk Technology Ltd was established in 1999, it's status at Companies House is "Dissolved". Gillingham, Elaine Frances, Hall, Colin are listed as directors of Obelisk Technology Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLINGHAM, Elaine Frances 18 October 2002 - 1
HALL, Colin 21 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 09 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.