London
E14 5LQ
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Richard Hugh Cunningham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burrough Hall Burrough On The Hill Oakham Leicestershire LE15 7LJ |
Director Name | Mr John Hugh Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Priors Hill Road Aldeburgh Suffolk IP15 5EP |
Secretary Name | Mr Anthony Vincent Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbury House Penn Lane Stathern Leicestershire LE14 4JA |
Director Name | Mr Adrian Paul Sunderland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arundel Drive Bramcote Nottingham NG9 3FX |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Brcknell RG12 8TH |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Brcknell RG12 8TH |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Oldbury Brcknell RG12 8TH |
Website | octium.com |
---|
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.000k at £1 | Mdnx Group LTD 74.32% Preference |
---|---|
94k at £0.5 | Mdnx Group LTD 3.49% Ordinary C |
313.3k at £0.5 | Mdnx Group LTD 11.64% Ordinary A |
283.9k at £0.5 | Mdnx Group LTD 10.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,287,000 |
Current Liabilities | £4,692,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 August 2012 | Delivered on: 3 September 2012 Satisfied on: 13 December 2013 Persons entitled: Beechbrook Mezzanine I Gp Limited (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 August 2012 | Delivered on: 31 August 2012 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold or leasehold property first fixed charge in any freehold or leasehold property all rights under licence or other agreement or document see image for full details. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 September 2016 | Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to C/O Interoute Communications Ltd 31st Floor 25 Canada Square London E14 5LQ (1 page) |
1 September 2016 | Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th United Kingdom to C/O Interoute Communications Ltd 31st Floor 25 Canada Square London E14 5LQ (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Auditor's resignation (1 page) |
5 November 2015 | Satisfaction of charge 052018520003 in full (1 page) |
5 November 2015 | Satisfaction of charge 052018520003 in full (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Registered office address changed from St James House Oldbury Brcknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
21 October 2015 | Registered office address changed from St James House Oldbury Brcknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
7 October 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
8 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 January 2014 | Registration of charge 052018520003 (11 pages) |
14 January 2014 | Registration of charge 052018520003 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Satisfaction of charge 1 in full (1 page) |
13 December 2013 | Satisfaction of charge 1 in full (1 page) |
13 December 2013 | Satisfaction of charge 2 in full (1 page) |
13 December 2013 | Satisfaction of charge 2 in full (1 page) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom (1 page) |
12 September 2012 | Register inspection address has been changed from Eastbury House Penn Lane Stathern Melton Mowbray Leicestershire LE14 4JA United Kingdom (1 page) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Register(s) moved to registered office address (1 page) |
12 September 2012 | Register(s) moved to registered office address (1 page) |
5 September 2012 | Sub-division of shares on 17 August 2012 (5 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Sub-division of shares on 17 August 2012 (5 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
8 August 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
7 August 2012 | Termination of appointment of John Dawson as a director (1 page) |
7 August 2012 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
7 August 2012 | Termination of appointment of Richard Cunningham as a director (1 page) |
7 August 2012 | Termination of appointment of Richard Cunningham as a director (1 page) |
7 August 2012 | Appointment of Mr Mark Thompson as a director (2 pages) |
7 August 2012 | Termination of appointment of John Dawson as a director (1 page) |
7 August 2012 | Appointment of Mr Mark Thompson as a director (2 pages) |
7 August 2012 | Termination of appointment of Anthony Dearden as a secretary (1 page) |
7 August 2012 | Termination of appointment of Adrian Sunderland as a director (1 page) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 August 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 August 2012 | Termination of appointment of Anthony Dearden as a secretary (1 page) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Adrian Sunderland as a director (1 page) |
7 August 2012 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
7 August 2012 | Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
7 August 2012 | Appointment of Mr Wayne Winston Churchill as a director (2 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 31 July 2011 (1 page) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Secretary's details changed for Mr Anthony Vincent Dearden on 31 July 2011 (1 page) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Anthony Vincent Dearden on 1 January 2010 (1 page) |
1 September 2010 | Director's details changed for Mr John Hugh Dawson on 1 January 2010 (2 pages) |
27 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
3 September 2009 | Director's change of particulars / john dawson / 01/08/2009 (1 page) |
3 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / john dawson / 01/08/2009 (1 page) |
20 March 2009 | Ad 19/02/09\gbp si [email protected]=37500\gbp ic 1250000/1287500\ (2 pages) |
20 March 2009 | Ad 19/02/09\gbp si [email protected]=37500\gbp ic 1250000/1287500\ (2 pages) |
14 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
14 January 2009 | Nc inc already adjusted 16/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
4 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
3 September 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / john dawson / 01/07/2008 (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 September 2007 | Return made up to 10/08/07; change of members
|
10 September 2007 | Return made up to 10/08/07; change of members
|
10 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 February 2007 | £ nc 1250000/2250000 29/12/06 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
6 February 2007 | Ad 29/12/06--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | £ nc 1250000/2250000 29/12/06 (2 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
6 September 2006 | Return made up to 10/08/06; full list of members
|
6 September 2006 | Return made up to 10/08/06; full list of members
|
18 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
23 September 2005 | Return made up to 10/08/05; full list of members
|
23 September 2005 | Return made up to 10/08/05; full list of members
|
20 May 2005 | Statement of affairs (9 pages) |
20 May 2005 | Ad 24/03/05--------- £ si [email protected]=199999 £ ic 520000/719999 (2 pages) |
20 May 2005 | Statement of affairs (9 pages) |
20 May 2005 | Ad 24/03/05--------- £ si [email protected]=199999 £ ic 520000/719999 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
19 April 2005 | Conso 24/03/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Conso 24/03/05 (1 page) |
19 April 2005 | Ad 24/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Ad 24/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages) |
12 April 2005 | Ad 23/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages) |
12 April 2005 | Ad 23/03/05--------- £ si [email protected] £ ic 520000/520000 (2 pages) |
29 March 2005 | Company name changed ever 123 LIMITED\certificate issued on 24/03/05 (2 pages) |
29 March 2005 | Company name changed ever 123 LIMITED\certificate issued on 24/03/05 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Application for reregistration from PLC to private (1 page) |
18 March 2005 | Re-registration of Memorandum and Articles (19 pages) |
18 March 2005 | Application for reregistration from PLC to private (1 page) |
18 March 2005 | Re-registration of Memorandum and Articles (19 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2004 | Incorporation (101 pages) |
10 August 2004 | Incorporation (101 pages) |