Company NameOctorine Ltd.
Company StatusDissolved
Company Number08648191
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Hamada Salah
Date of BirthJuly 1987 (Born 36 years ago)
NationalityDutch
StatusClosed
Appointed31 December 2015(2 years, 4 months after company formation)
Appointment Duration7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newman Street
London
W1T 1PY
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steven Thomas Grindrod
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMiss Kelsie Irving
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered Address33 Newman Street
London
W1T 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Appointment of Mr Hamada Salah as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Mr Hamada Salah as a director on 31 December 2015 (2 pages)
7 January 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 33 Newman Street London W1T 1PY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 33 Newman Street London W1T 1PY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 33 Newman Street London W1T 1PY on 7 January 2016 (1 page)
26 October 2015Termination of appointment of Kelsie Irving as a director on 1 June 2015 (1 page)
26 October 2015Termination of appointment of Kelsie Irving as a director on 1 June 2015 (1 page)
26 October 2015Termination of appointment of Kelsie Irving as a director on 1 June 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
(3 pages)
27 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
(3 pages)
22 January 2014Appointment of Miss Kelsie Irving as a director (2 pages)
22 January 2014Appointment of Miss Kelsie Irving as a director (2 pages)
22 January 2014Termination of appointment of Steven Grindrod as a director (1 page)
22 January 2014Termination of appointment of Steven Grindrod as a director (1 page)
17 October 2013Change of name notice (2 pages)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
17 October 2013Change of name notice (2 pages)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
19 September 2013Termination of appointment of Robert Kelford as a director (1 page)
19 September 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 19 September 2013 (1 page)
19 September 2013Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
19 September 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Robert Kelford as a director (1 page)
19 September 2013Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
13 August 2013Incorporation (36 pages)
13 August 2013Incorporation (36 pages)