About

Registered Number: 06586095
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (9 years and 4 months ago)
Registered Address: 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ

 

Established in 2008, Obsidian F.G. (No.2) Ltd has its registered office in Hampshire, it has a status of "Dissolved". There is one director listed as Calder, Craig Russell for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALDER, Craig Russell 07 May 2008 05 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2014
AD01 - Change of registered office address 04 February 2014
RESOLUTIONS - N/A 03 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2014
TM02 - Termination of appointment of secretary 10 December 2013
3.6 - Abstract of receipt and payments in receivership 20 June 2013
RM02 - N/A 20 June 2013
LQ01 - Notice of appointment of receiver or manager 22 March 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 10 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 24 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 December 2008
MISC - Miscellaneous document 24 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2008
CAP-SS - N/A 24 December 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 2008 Fully Satisfied

N/A

Floating charge 09 June 2008 Outstanding

N/A

Legal charge 09 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.