Company NameOctoesse Llp
Company StatusDissolved
Company NumberOC373154
CategoryLimited Liability Partnership
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Directors

LLP Designated Member NameBoreal Holdings Limited (Corporation)
StatusClosed
Appointed06 June 2013(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 30 March 2021)
Correspondence Address54
St Christopher Street
Valetta
Vlt1462
Malta
LLP Designated Member NameSergio Bosco Lo Giudice
Date of BirthAugust 1972 (Born 51 years ago)
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Cristoforo Colombo 13
Acireale
Catania, Sicily
95024
LLP Designated Member NameMr Stephen Saleh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Wendover Court
Chiltern Street
London
W1U 7NP

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,283,186
Cash£24,886
Current Liabilities£2,138,785

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 June 2013Delivered on: 6 July 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: L/H 10 long acre, london.. Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 21 June 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: L/H k/a 10 long acre london. Notification of addition to or amendment of charge.
Outstanding
6 August 2012Delivered on: 11 August 2012
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 2012Delivered on: 11 August 2012
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 10 long acre london by way of security assignment all rights licences guarantees rent deposits see image for full details.
Outstanding

Filing History

5 January 2021First Gazette notice for compulsory strike-off (1 page)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Satisfaction of charge OC3731540004 in full (4 pages)
23 August 2019Satisfaction of charge OC3731540003 in full (4 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Satisfaction of charge 1 in full (5 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
11 March 2019Satisfaction of charge 2 in full (5 pages)
11 March 2019Termination of appointment of Stephen Saleh as a member on 20 December 2018 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 7 March 2016 (3 pages)
7 March 2016Annual return made up to 7 March 2016 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 7 March 2015 (3 pages)
7 April 2015Annual return made up to 7 March 2015 (3 pages)
7 April 2015Annual return made up to 7 March 2015 (3 pages)
15 January 2015Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages)
15 January 2015Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages)
15 January 2015Second filing of LLAR01 previously delivered to Companies House made up to 7 March 2014 (10 pages)
30 October 2014Member's details changed for Stephen Saleh on 5 April 2014 (2 pages)
30 October 2014Member's details changed for Stephen Saleh on 5 April 2014 (2 pages)
30 October 2014Member's details changed for Stephen Saleh on 5 April 2014 (2 pages)
29 October 2014Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages)
29 October 2014Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages)
29 October 2014Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages)
29 October 2014Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages)
29 October 2014Termination of appointment of Sergio Bosco Lo Giudice as a member on 6 June 2013 (2 pages)
29 October 2014Appointment of Boreal Holdings Limited as a member on 6 June 2013 (3 pages)
16 April 2014Annual return made up to 7 March 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/01/2015
(4 pages)
16 April 2014Annual return made up to 7 March 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/01/2015
(4 pages)
16 April 2014Annual return made up to 7 March 2014
  • ANNOTATION Clarification a second filed LLAR01 was registered on 15/01/2015
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 July 2013Registration of charge 3731540004 (32 pages)
6 July 2013Registration of charge 3731540004 (32 pages)
21 June 2013Registration of charge 3731540003 (46 pages)
21 June 2013Registration of charge 3731540003 (46 pages)
13 March 2013Annual return made up to 7 March 2013 (3 pages)
13 March 2013Annual return made up to 7 March 2013 (3 pages)
13 March 2013Annual return made up to 7 March 2013 (3 pages)
11 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
11 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 August 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
7 March 2012Incorporation of a limited liability partnership (5 pages)
7 March 2012Incorporation of a limited liability partnership (5 pages)