Company NameOctate Limited
Company StatusDissolved
Company Number06663770
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamePrism D.C. (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAnn Jael Pay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Secretary NameElaine Susan Kirk
NationalityBritish
StatusClosed
Appointed15 September 2009(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressGrey Cables Glebe Road
Ramsden Bellhouse
Billericay
Essex
CN11 1RJ
Director NameMr David Charles Calvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Director NameDean Karl Crook
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Secretary NameDean Karl Crook
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT

Contact

Telephone01923 248367
Telephone regionWatford

Location

Registered Address34 Greenhill Crescent
Watford Business Park
Watford
Herts
WD18 8JU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

8.5k at £1David Charles Calvin
85.00%
Ordinary B
500 at £1Ann Jael Pay
5.00%
Ordinary
1000 at £1Peter Calvin
10.00%
Ordinary A

Financials

Year2014
Net Worth£78
Cash£2,369
Current Liabilities£15,627

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
(5 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(5 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(5 pages)
5 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 June 2012Accounts for a small company made up to 30 November 2011 (6 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
22 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
22 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
14 March 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
14 March 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 04/08/09; full list of members (3 pages)
18 September 2009Secretary appointed elaine susan kirk (1 page)
18 September 2009Director appointed ann jael pay (1 page)
18 September 2009Return made up to 04/08/09; full list of members (3 pages)
18 September 2009Appointment terminated director david calvin (1 page)
18 September 2009Secretary appointed elaine susan kirk (1 page)
18 September 2009Director appointed ann jael pay (1 page)
18 September 2009Appointment terminated director david calvin (1 page)
25 March 2009Particulars of contract relating to shares (2 pages)
25 March 2009Particulars of contract relating to shares (2 pages)
25 March 2009Ad 23/02/09\gbp si 100@1=100\gbp ic 9900/10000\ (2 pages)
25 March 2009Particulars of contract relating to shares (2 pages)
25 March 2009Ad 23/02/09\gbp si 9800@1=9800\gbp ic 100/9900\ (2 pages)
25 March 2009Ad 23/02/09\gbp si 100@1=100\gbp ic 9900/10000\ (2 pages)
25 March 2009Ad 23/02/09\gbp si 9800@1=9800\gbp ic 100/9900\ (2 pages)
25 March 2009Particulars of contract relating to shares (2 pages)
19 February 2009Company name changed prism D.C. (holdings) LIMITED\certificate issued on 19/02/09 (2 pages)
19 February 2009Company name changed prism D.C. (holdings) LIMITED\certificate issued on 19/02/09 (2 pages)
18 February 2009Registered office changed on 18/02/2009 from hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
18 February 2009Registered office changed on 18/02/2009 from hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page)
30 January 2009Appointment terminated secretary dean crook (1 page)
30 January 2009Appointment terminated secretary dean crook (1 page)
30 January 2009Appointment terminated director dean crook (1 page)
30 January 2009Appointment terminated director dean crook (1 page)
4 August 2008Incorporation (19 pages)
4 August 2008Incorporation (19 pages)