Company NameOctopus Real Estate Limited
Company StatusDissolved
Company Number05704742
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicola Silvestri
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressVia Massago 55
Ruvigliana
6977
Director NameMr Dominik Michael Muller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address138 Route De Gy
Gy
1251
Switzerland
Secretary NameArmony Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressFinsgate 5/7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressSuite 101 H Business Design Centre
52 Upper Street
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£86,151
Current Liabilities£507,523

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Registered office address changed from 5/7 Cranwood Street Finsgate London EC1V 9EE United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 5/7 Cranwood Street Finsgate London EC1V 9EE United Kingdom on 13 September 2011 (1 page)
9 June 2011Termination of appointment of Armony Secretaries Limited as a secretary (1 page)
9 June 2011Termination of appointment of Dominik Muller as a director (1 page)
9 June 2011Termination of appointment of Armony Secretaries Limited as a secretary (1 page)
9 June 2011Termination of appointment of Dominik Muller as a director (1 page)
8 March 2011Secretary's details changed for Armony Secretaries Limited on 3 December 2010 (2 pages)
8 March 2011Secretary's details changed for Armony Secretaries Limited on 3 December 2010 (2 pages)
8 March 2011Secretary's details changed for Armony Secretaries Limited on 3 December 2010 (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(4 pages)
7 March 2011Director's details changed for Mr Dominik Michael Muller on 1 July 2010 (2 pages)
7 March 2011Director's details changed for Mr Dominik Michael Muller on 1 July 2010 (2 pages)
7 March 2011Director's details changed for Mr Dominik Michael Muller on 1 July 2010 (2 pages)
3 December 2010Registered office address changed from 1 Liverpool Street 4th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Armony Secretaries Limited on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Armony Secretaries Limited on 29 March 2010 (2 pages)
4 March 2010Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 4 March 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 10/02/09; full list of members (3 pages)
16 April 2009Return made up to 10/02/09; full list of members (3 pages)
29 October 2008Director appointed mr dominik michael muller (1 page)
29 October 2008Director appointed mr dominik michael muller (1 page)
29 October 2008Appointment terminated director nicola silvestri (1 page)
29 October 2008Appointment Terminated Director nicola silvestri (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2008Return made up to 10/02/08; full list of members (3 pages)
23 April 2008Return made up to 10/02/08; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: unit 329 - the business design centre 52 upper street london N1 0QH (1 page)
18 July 2007Registered office changed on 18/07/07 from: unit 329 - the business design centre 52 upper street london N1 0QH (1 page)
26 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
26 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
26 February 2007Return made up to 10/02/07; full list of members (2 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)