London
W1W 8BE
Secretary Name | Patrick Joseph Bradshaw Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Simon Peter Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Director/Management Consultant |
Correspondence Address | Cranfield School Lane, St Johns Crowborough East Sussex TN6 1SB |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Paul Dominic Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 The Old Firestation 46 Renfrew Road London SE11 4NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 1999) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2002) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | octocomm.com |
---|---|
Telephone | 020 74917500 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10 at £1 | Paul Smith 9.17% Ordinary B |
---|---|
66 at £1 | Paul Smith 60.55% Ordinary |
33 at £1 | Kim Kennedy 30.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,150 |
Cash | £25,334 |
Current Liabilities | £16,051 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 1998 | Delivered on: 4 July 1998 Persons entitled: Merchant Investors Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The company's interest in an interest bearing account maintained at a bank by the mortgagee in which to hold the sum which the company has provided to the mortgagee to meet liabilities which is for the time being unexpended. Outstanding |
---|
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2022 | Application to strike the company off the register (3 pages) |
15 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Register inspection address has been changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
16 May 2019 | Director's details changed for Mr Paul Dominic Smith on 7 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Dominic Smith on 7 May 2019 (2 pages) |
7 May 2019 | Change of details for Mr Paul Dominic Smith as a person with significant control on 7 May 2019 (2 pages) |
7 May 2019 | Secretary's details changed for Patrick Joseph Bradshaw Smith on 7 May 2019 (1 page) |
1 May 2019 | Register inspection address has been changed from C/O Robert Brown & Co Monarch House Smyth Road Bristol BS3 2BX United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA (1 page) |
30 April 2019 | Secretary's details changed for Patrick Joseph Bradshaw Smith on 29 April 2019 (1 page) |
30 April 2019 | Change of details for Mr Paul Dominic Smith as a person with significant control on 29 April 2019 (2 pages) |
13 March 2019 | Change of details for Mr Paul Dominic Smith as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 May 2018 | Cessation of Kim Kennedy as a person with significant control on 14 March 2018 (1 page) |
28 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
18 April 2018 | Registered office address changed from Leret House 4 Swan Court Leatherhead Surrey KT22 8JH United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 18 April 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Paul Smith as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kim Kennedy as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kim Kennedy as a person with significant control on 6 April 2016 (2 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 May 2016 | Secretary's details changed for Patrick Joseph Bradshaw Smith on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Patrick Joseph Bradshaw Smith on 12 May 2016 (1 page) |
23 September 2015 | Registered office address changed from Thorncroft Manor Thorncroft Drive Box Hill Surry KT22 8JB to Leret House 4 Swan Court Leatherhead Surrey KT22 8JH on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Thorncroft Manor Thorncroft Drive Box Hill Surry KT22 8JB to Leret House 4 Swan Court Leatherhead Surrey KT22 8JH on 23 September 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 April 2015 | Director's details changed for Mr Paul Dominic Smith on 20 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Paul Dominic Smith on 20 May 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 22 South Molton Street Mayfair London W1K 5RB United Kingdom on 4 June 2013 (1 page) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from 18 the Old Firestation 46 Renfrew Road London SE11 4NA United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 18 the Old Firestation 46 Renfrew Road London SE11 4NA United Kingdom on 11 January 2012 (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Director's details changed for Paul Smith on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Paul Smith on 18 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 5 the Old Firestation 46 Renfrew Road London SE11 4NA on 9 June 2010 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / paul smith / 01/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / paul smith / 01/04/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 22 south molton street london W1K 5RB (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 22 south molton street london W1K 5RB (1 page) |
20 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Ad 22/05/08-22/05/08\gbp si 10@1=10\gbp ic 99/109\ (2 pages) |
28 May 2008 | Ad 22/05/08-22/05/08\gbp si 10@1=10\gbp ic 99/109\ (2 pages) |
28 May 2008 | Resolutions
|
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/05/07; full list of members (3 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
23 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
23 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
18 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 July 2003 | Return made up to 19/05/03; full list of members
|
28 July 2003 | Return made up to 19/05/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
23 July 2002 | Return made up to 19/05/02; full list of members
|
23 July 2002 | Return made up to 19/05/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
5 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members
|
16 May 2001 | Return made up to 19/05/01; full list of members
|
21 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
21 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
17 December 1999 | Resolutions
|
17 December 1999 | Resolutions
|
26 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
26 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
26 July 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
26 July 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
14 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: alto house 29-30 new bury street london EC1A 7HU (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: alto house 29-30 new bury street london EC1A 7HU (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Ad 09/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 March 1999 | Ad 09/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (16 pages) |
19 May 1998 | Incorporation (16 pages) |