Borehamwood
WD6 1AG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | www.octagoninternet.co.uk/ |
---|
Registered Address | Clarendon House 125 Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
1 at £1 | Richard Timothy Cormac Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,958 |
Cash | £4,735 |
Current Liabilities | £39,297 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Director's details changed for Mr Richard Timothy Cormac Kennedy on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mr Richard Timothy Cormac Kennedy on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 February 2009 | Director appointed mr richard timothy cormac kennedy (1 page) |
26 February 2009 | Director appointed mr richard timothy cormac kennedy (1 page) |
9 January 2009 | Appointment terminated director barbara kahan (1 page) |
9 January 2009 | Appointment terminated director barbara kahan (1 page) |
7 January 2009 | Incorporation (12 pages) |
7 January 2009 | Incorporation (12 pages) |