London
EC1N 2HT
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2020(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 March 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David Mark Bromley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sydney Road London N10 2LP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 July 2020) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | www.octopusinvestments.com/ |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.1 | Foreman Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,594,936 |
Cash | £14,040 |
Current Liabilities | £14,501,920 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (1 page) |
12 August 2020 | Appointment of Mr Edward Fellows as a director on 30 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page) |
4 August 2020 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Ocs Services Limited as a secretary on 31 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
31 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
31 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
31 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
8 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
8 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 February 2015 | Auditor's resignation (2 pages) |
26 February 2015 | Auditor's resignation (2 pages) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Termination of appointment of David Bromley as a director (1 page) |
6 March 2010 | Termination of appointment of David Bromley as a director (1 page) |
5 March 2010 | Appointment of Ocs Services Limited as a director (2 pages) |
5 March 2010 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
5 March 2010 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
5 March 2010 | Appointment of Ocs Services Limited as a director (2 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
15 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New secretary appointed (2 pages) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Incorporation (17 pages) |