Company NameParty Octopus Ltd
Company StatusDissolved
Company Number08831036
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Festus Gabriel
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roberts Mews
Orpington
BR6 0JP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address3 Roberts Mews
Orpington
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Antonio Gabriel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2021Voluntary strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
19 November 2021Application to strike the company off the register (1 page)
19 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Registered office address changed from 109 Ermine Road London SE13 7JJ to 3 Roberts Mews Orpington BR6 0JP on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 109 Ermine Road London SE13 7JJ to 3 Roberts Mews Orpington BR6 0JP on 23 September 2016 (1 page)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
13 January 2014Appointment of Mr Antonio Festus Gabriel as a director (2 pages)
13 January 2014Appointment of Mr Antonio Festus Gabriel as a director (2 pages)
3 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
3 January 2014Incorporation (20 pages)
3 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
3 January 2014Incorporation (20 pages)