Company NameOctopus Events Limited
Company StatusDissolved
Company Number02918309
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)
Previous NameWatershed Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Wesley Dance
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(4 months after company formation)
Appointment Duration10 years, 7 months (closed 05 April 2005)
RoleSecretary
Correspondence AddressBroom House
Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Secretary NameKarl Grant Williams
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address235 Redford Close
Feltham
Middlesex
TW13 4TG
Director NameKeith Dance
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 1995)
RoleEngineer
Correspondence Address59 Wellesley Drive
Crowthorne
Berkshire
RG11 6AL
Secretary NameMr Martyn John Starnes
NationalityBritish
StatusResigned
Appointed17 August 1994(4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 June 1995)
RoleCompany Director
Correspondence Address11 Corfield Close
Finchampstead
Berkshire
RG11 4PA
Secretary NameJason Wesley Dance
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleSecretary
Correspondence AddressBroom House
Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Director NameJanine Louise Dance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleLegal Secretary
Correspondence AddressBroom House
Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Director NameSarah Murrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address361a Upper Richmond Road
London
SW14 8QN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Cash£4,031
Current Liabilities£96,137

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 April 2003Return made up to 13/04/03; full list of members (5 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Secretary's particulars changed (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 September 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
10 May 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
8 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: barley 57 church street staines middlesex TW18 4XS (1 page)
18 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999New director appointed (2 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Company name changed watershed events LIMITED\certificate issued on 22/10/99 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: unit 8 maple industrial estate maple way feltham middlesex TW13 7AW (1 page)
8 June 1999Return made up to 13/04/99; no change of members (4 pages)
7 April 1999Company name changed Y2K promotions LIMITED\certificate issued on 08/04/99 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 August 1998Company name changed starwand components LIMITED\certificate issued on 07/08/98 (2 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
17 June 1997Return made up to 13/04/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
29 May 1996Return made up to 13/04/96; no change of members (4 pages)
28 February 1996Director resigned;new director appointed (4 pages)
9 August 1995Return made up to 13/04/95; full list of members (6 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1995Accounts for a dormant company made up to 30 April 1995 (7 pages)
6 July 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
6 July 1995New secretary appointed (2 pages)
25 April 1995Company name changed amber quest services LIMITED\certificate issued on 26/04/95 (4 pages)