London
EC3V 0AA
Secretary Name | Anne Caroline Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(5 years after company formation) |
Appointment Duration | 4 years (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Graham Christopher Cleaver |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knowle House Hoddesdon Hertfordshire EN11 8LD |
Director Name | Jason Seymour |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Church Manor Bishops Stortford Hertfordshire CM23 5AF |
Director Name | Mr David Peter Tatterton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstans Hill London EC3R 8HL |
Secretary Name | Mrs Barbara Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Octave Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354,416 |
Current Liabilities | £773,518 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2007 | Delivered on: 24 May 2007 Persons entitled: Gmac-Rfc Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2 July 2014 (2 pages) |
5 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 12 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
31 May 2011 | Section 519 (1 page) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Auditor's resignation (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ (1 page) |
5 June 2008 | Return made up to 23/04/08; full list of members (8 pages) |
28 April 2008 | Appointment terminated director jason seymour (1 page) |
28 April 2008 | Appointment terminated director graham cleaver (1 page) |
17 June 2007 | Resolutions
|
4 June 2007 | New secretary appointed (8 pages) |
24 May 2007 | Particulars of mortgage/charge (11 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
23 April 2007 | Incorporation (31 pages) |