Company NameOctogon Systems Limited
Company StatusDissolved
Company Number04213097
CategoryPrivate Limited Company
Incorporation Date9 May 2001(23 years ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameSuranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCorporate Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Secretary NameNoelle Clare Gunasekara
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Director NameSurya Francis Gunasekara
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2001(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 2002)
RoleMarketing
Correspondence Address1027 10th Street
Boulder
Colorado 80302
United States
Secretary NameTafjena Korebkova Parsons
NationalityLithuanian
StatusResigned
Appointed10 December 2001(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2003)
RoleCompany Director
Correspondence Address3b Mell Street
Greenwich
London
SE10 9TU
Director NameAmil Krishan Tambimuttu Ramanaden
Date of BirthApril 1973 (Born 51 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 November 2002(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 03 November 2002)
RoleEconomist
Correspondence Address39 Wykeham Hill
Wembley
London
HA9 9RY
Secretary NameSurendra Kundanmal
NationalityBritish
StatusResigned
Appointed05 January 2005(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Correspondence Address32 Chancelot Road
Abbeywood
London
SE2 0NB
Secretary NameMrs Noelle Clare Gunasekara
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead Greenwich
London
SE18 1SN
Director NameAndrew Lakka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 2006)
RoleProperty Manager
Correspondence Address23 Wellington Street
St Woolwich
London
SE18 6PQ
Director NameDavid Mead
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 February 2006)
RoleMarketing
Correspondence Address59 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7HB
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2009)
RoleCompany Director
Correspondence Address87 Ceres Road
London
SE18 1HL
Director NameMrs Noelle Clare Gunasekara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2009(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead Greenwich
London
SE18 1SN
Director NameMr Gary Roskin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2012)
RoleGemologist
Country of ResidenceUnited States
Correspondence Address14 Plumstead High Street
Plumstead Greenwich
London
SE18 1SN

Location

Registered Address14 Plumstead High Street
Plumstead Greenwich
London
SE18 1SN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Shareholders

100 at £1Living Seed Bank
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2013Termination of appointment of Noelle Gunasekara as a director (1 page)
6 June 2013Termination of appointment of Noelle Gunasekara as a secretary (1 page)
6 June 2013Termination of appointment of Noelle Gunasekara as a secretary (1 page)
6 June 2013Termination of appointment of Noelle Gunasekara as a director (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
26 July 2012Termination of appointment of Gary Roskin as a director (1 page)
26 July 2012Termination of appointment of Gary Roskin as a director (1 page)
30 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
25 January 2011Appointment of Mr. Gary Roskin as a director (2 pages)
25 January 2011Appointment of Mr. Gary Roskin as a director (2 pages)
1 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
20 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
1 June 2009Return made up to 09/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 January 2009Director appointed mrs. Noelle clare gunasekara (1 page)
5 January 2009Director appointed mrs. Noelle clare gunasekara (1 page)
5 January 2009Appointment terminated director suranjith gunasekara (1 page)
5 January 2009Appointment terminated director suranjith gunasekara (1 page)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page)
20 February 2008Registered office changed on 20/02/08 from: 424 lee high road lee green london SE12 8RW (1 page)
4 February 2008Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page)
4 February 2008Registered office changed on 04/02/08 from: 42 bellot street greenwich london SE10 0AH (1 page)
22 January 2008Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 23 wellington street woolwich london SE18 6PQ (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 09/05/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 09/05/07; full list of members (2 pages)
20 August 2007Return made up to 09/05/06; full list of members (2 pages)
20 August 2007Return made up to 09/05/06; full list of members (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 23 wellington st woolwich london SE18 6PG (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 23 wellington st woolwich greenwitch london SE18 6PG (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 23 wellington st woolwich london SE18 6PG (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 23 wellington st woolwich greenwitch london SE18 6PG (1 page)
5 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
2 November 2005Registered office changed on 02/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page)
2 November 2005Registered office changed on 02/11/05 from: 32 chancelot road abbeywood london SE2 0NB (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
12 July 2005Return made up to 09/05/05; full list of members (2 pages)
12 July 2005Return made up to 09/05/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 May 2003 (1 page)
12 January 2005Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 January 2005Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 129 marmadon road plumstead london SE18 1EG (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 129 marmadon road plumstead london SE18 1EG (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
6 August 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Nc inc already adjusted 01/05/02 (1 page)
30 July 2002Nc inc already adjusted 01/05/02 (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 May 2001Incorporation (13 pages)
9 May 2001Incorporation (13 pages)