Company NameOctarine Print Solutions Limited
Company StatusDissolved
Company Number04572452
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 22 December 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 22 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Director NameMarcus Oliver Sandwith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 22 December 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
London
SW19 5BY
Secretary NameMrs Sally-Ann Bray
StatusClosed
Appointed30 May 2014(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 22 December 2015)
RoleCompany Director
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleFinance Director
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleFinance Director
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameMr Richard Mark Kirk
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2005)
RolePrint & Production Specialist
Country of ResidenceUnited Kingdom
Correspondence Address43c Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.haygarth.co.uk
Email address[email protected]
Telephone020 89713300
Telephone regionLondon

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Haygarth Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(5 pages)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
27 October 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Director's details changed for Sophie Jane Clare Daranyi on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Timothy Keats Urling Clark on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
27 October 2014Director's details changed for Marcus Oliver Sandwith on 1 January 2014 (2 pages)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
19 June 2014Registered office address changed from Haygarth House 28-31 High Street Wimbledon Village London SW19 5BY on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(6 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 December 2011Director's details changed for Marcus Oliver Sandwith on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Marcus Oliver Sandwith on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Marcus Oliver Sandwith on 1 December 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 December 2009Director's details changed for Timothy Keats Urling Clark on 24 October 2009 (2 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Marcus Oliver Sandwith on 24 October 2009 (2 pages)
8 December 2009Director's details changed for Sophie Jane Clare Daranyi on 24 October 2009 (2 pages)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Sophie Jane Clare Daranyi on 24 October 2009 (2 pages)
8 December 2009Director's details changed for Timothy Keats Urling Clark on 24 October 2009 (2 pages)
8 December 2009Director's details changed for Marcus Oliver Sandwith on 24 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 August 2009Director appointed marcus oliver sandwith (2 pages)
19 August 2009Director appointed marcus oliver sandwith (2 pages)
3 August 2009Director appointed timothy keats urling clark (2 pages)
3 August 2009Director appointed timothy keats urling clark (2 pages)
1 December 2008Return made up to 24/10/08; full list of members (5 pages)
1 December 2008Return made up to 24/10/08; full list of members (5 pages)
1 December 2008Appointment terminated director stephen morris (1 page)
1 December 2008Appointment terminated director stephen morris (1 page)
29 October 2008Registered office changed on 29/10/2008 from allington house 25 high street wimbledon village SW19 5AP (1 page)
29 October 2008Registered office changed on 29/10/2008 from allington house 25 high street wimbledon village SW19 5AP (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 June 2008Director appointed sophie jane clare daranyi (2 pages)
19 June 2008Director appointed sophie jane clare daranyi (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Return made up to 24/10/07; no change of members (6 pages)
30 October 2007Return made up to 24/10/07; no change of members (6 pages)
2 November 2006Return made up to 24/10/06; full list of members (6 pages)
2 November 2006Return made up to 24/10/06; full list of members (6 pages)
12 June 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006Full accounts made up to 31 December 2005 (15 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 December 2004 (13 pages)
5 February 2006Full accounts made up to 31 December 2004 (13 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
16 November 2005Return made up to 24/10/05; full list of members (7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 April 2005Memorandum and Articles of Association (6 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005Memorandum and Articles of Association (6 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
31 January 2005Full accounts made up to 31 December 2003 (12 pages)
31 January 2005Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
4 December 2003Return made up to 24/10/03; full list of members (7 pages)
4 December 2003Return made up to 24/10/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
5 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002New secretary appointed;new director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New secretary appointed;new director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)