Company NameOctabay Limited
Company StatusDissolved
Company Number02960956
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNylann Henry Kennedy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 04 November 2003)
RoleAdministrator
Correspondence Address48 Braxted Park
London
SW16 3AU
Secretary NameJoseph Anthony Henry
NationalityBritish
StatusClosed
Appointed02 August 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address27 Coleby Path, Benhill Road
Camberwell
London
SE5 7SN
Director NameLinbert Alteman Loney
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1998)
RoleBuilder
Correspondence Address1 Burlington Road
Thornton Heath
Surrey
CR7 8PG
Secretary NameNylann Henry Kennedy
NationalityBritish
StatusResigned
Appointed15 September 1994(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1998)
RoleAdministrator
Correspondence Address48 Braxted Park
London
SW16 3AU
Secretary NameSamuel Mamphey
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address34 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address44b Chestnut Grove
Balham
London
SW12 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Financials

Year2014
Turnover£277,437
Gross Profit£69,344
Net Worth£47,829
Cash£26,393
Current Liabilities£5,685

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Voluntary strike-off action has been suspended (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 March 2001Amended full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 October 2000Return made up to 22/08/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 22/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 22/08/97; no change of members (4 pages)
23 July 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
6 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 June 1997Return made up to 22/08/96; no change of members (4 pages)
20 November 1996Full accounts made up to 31 August 1995 (8 pages)
20 December 1995Return made up to 22/08/95; full list of members (6 pages)
20 December 1995Registered office changed on 20/12/95 from: 34 gorringe park avenue mitcham surrey CR4 2DG (1 page)