Dartford
DA2 6AQ
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Mr Anthony Michael Ackenhoff |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Honeywell Road London SW11 6EF |
Director Name | Mr Marcus Philip Horner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hiley Road London NW10 5PT |
Secretary Name | Marcus Philip Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Hiley Road London NW10 5PT |
Director Name | Jeremy Paterson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2011) |
Role | Activation Director |
Correspondence Address | 47 London Street Whittlesey Peterborough Cambridgeshire PE7 1BY |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kew Lodge 226 Kew Road Richmond Surrey TW9 3LQ |
Director Name | Glenn Anthony Lovett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2012(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
75k at £0.01 | Octagon Worldwide Limited 75.00% Ordinary |
---|---|
25k at £0.01 | Octagon Worldwide Limited 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £705,414 |
Cash | £288,135 |
Current Liabilities | £564,540 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Resolutions
|
8 October 2013 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 8 October 2013 (1 page) |
3 October 2013 | Appointment of William Harry Iii as a director on 3 September 2013 (3 pages) |
3 October 2013 | Appointment of William Harry Iii as a director on 3 September 2013 (3 pages) |
3 October 2013 | Appointment of William Harry Iii as a director on 3 September 2013 (3 pages) |
11 September 2013 | Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages) |
11 September 2013 | Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages) |
11 September 2013 | Appointment of Warren Spencer Kay as a director on 3 September 2013 (3 pages) |
4 September 2013 | Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Marcus Philip Horner as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Glenn Anthony Lovett as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anthony Michael Ackenhoff as a director on 3 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Mohamed Arif Hamid as a director on 3 September 2013 (1 page) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
18 September 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 18 September 2012 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages) |
23 March 2012 | Appointment of Mohamed Arif Hamid as a director on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages) |
23 March 2012 | Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages) |
23 March 2012 | Appointment of Glenn Anthony Lovett as a director on 2 March 2012 (4 pages) |
23 March 2012 | Appointment of Louise Bean as a secretary on 2 March 2012 (3 pages) |
22 March 2012 | Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages) |
22 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages) |
22 March 2012 | Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of Marcus Philip Horner as a secretary on 2 March 2012 (2 pages) |
22 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
27 February 2012 | Termination of appointment of Jeremy Paterson as a director on 17 November 2011 (2 pages) |
27 February 2012 | Termination of appointment of Jeremy Paterson as a director on 17 November 2011 (2 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Sub-division of shares on 1 June 2011 (5 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Sub-division of shares on 1 June 2011 (5 pages) |
9 June 2011 | Sub-division of shares on 1 June 2011 (5 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Anthony Michael Ackenhoff on 1 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Marcus Philip Horner on 1 August 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Director appointed jeremy paterson (2 pages) |
12 May 2009 | Director appointed jeremy paterson (2 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / anthony ackenhoff / 19/02/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / marcus horner / 19/02/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / marcus horner / 19/02/2009 (1 page) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / anthony ackenhoff / 19/02/2009 (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 66 wigmore street london W1U 2SB (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 66 wigmore street london W1U 2SB (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: c/o oj kilkenny 6 landsdowne mews london W11 3BH (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: c/o oj kilkenny 6 landsdowne mews london W11 3BH (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members
|
28 March 2006 | Return made up to 19/02/06; full list of members
|
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members
|
23 March 2005 | Return made up to 19/02/05; full list of members
|
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members
|
2 March 2004 | Return made up to 19/02/04; full list of members
|
18 February 2004 | S-div 04/02/04 (1 page) |
18 February 2004 | S-div 04/02/04 (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 03/03/03; full list of members
|
4 September 2003 | Return made up to 03/03/03; full list of members
|
26 July 2003 | Registered office changed on 26/07/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
15 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2002 | Accounts made up to 31 March 2001 (1 page) |
2 January 2002 | Accounts made up to 31 March 2001 (1 page) |
1 August 2001 | Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2001 | Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2001 | Return made up to 03/03/01; full list of members (7 pages) |
25 July 2001 | Return made up to 03/03/01; full list of members (7 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 21 hardwick road hildenborough tonbridge kent TN11 9LA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 21 hardwick road hildenborough tonbridge kent TN11 9LA (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Incorporation (18 pages) |
3 March 2000 | Incorporation (18 pages) |