Company NameOctopus Recruitment Ltd.
Company StatusDissolved
Company Number03552810
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAngela Finch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameRichard Wales
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleFood Retail
Correspondence AddressSouth Lawes
45 Dixon Road
Northampton
Northamptonshire
NN2 8XE
Director NameClaudia Golstein
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Director NameJeffrey Cyril Richman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge 1 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameJeffrey Cyril Richman
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge 1 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3a Tudor Close
Chigwell
Essex
IG7 5BG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,131
Cash£3,857
Current Liabilities£34,121

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
21 August 2003Registered office changed on 21/08/03 from: teresa gavin house woodford green essex IG8 8FB (1 page)
5 June 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 24/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 May 2000Return made up to 24/04/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Registered office changed on 25/02/00 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
25 May 1999Return made up to 24/04/99; full list of members (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
24 April 1998Incorporation (17 pages)