Company NameOctagon Entertainment Limited
DirectorWai Lok Yeung
Company StatusLiquidation
Company Number06169113
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Wai Lok Yeung
Date of BirthMarch 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed02 November 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raynville Way
Leeds
West Yorkshire
LS12 2JZ
Director NameKah-Hwee Lee
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Olliffe Street
London
E14 3NL
Secretary NameMrs Ann Shuk Chuen Tang
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShanklin
30d Holden Road
London
N12 8HT
Director NameAlun Kai Lun Sun
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 years after company formation)
Appointment Duration1 year (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 8005 61 Willow Walk
London
SE1 5SF
Director NameMr Ramin Sadri
Date of BirthJune 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raynville Way
Armley
Leeds
LS12 2JZ
Secretary NameMr Qingyang Song
StatusResigned
Appointed14 May 2014(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 March 2015)
RoleCompany Director
Correspondence Address4 Franklin Place
Lewisham
London
SE13 7ES

Location

Registered AddressThird Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Ramin Sadri
100.00%
Ordinary

Financials

Year2014
Net Worth£5,592
Cash£17,905
Current Liabilities£19,670

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2018 (5 years, 4 months ago)
Next Return Due27 December 2019 (overdue)

Filing History

3 February 2021Liquidators' statement of receipts and payments to 9 December 2020 (16 pages)
10 December 2019Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
2 November 2019Administrator's progress report (17 pages)
19 July 2019Result of meeting of creditors (4 pages)
13 June 2019Statement of affairs with form AM02SOA (10 pages)
12 June 2019Statement of administrator's proposal (27 pages)
3 June 2019Registered office address changed from C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA to Third Floor 10 South Parade Leeds LS1 5QS on 3 June 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Appointment of an administrator (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Appointment of Mr Wai Lok Yeung as a director on 2 November 2017 (2 pages)
13 December 2017Cessation of Ramin Sadri as a person with significant control on 2 November 2017 (1 page)
13 December 2017Termination of appointment of Ramin Sadri as a director on 2 November 2017 (1 page)
13 December 2017Notification of Wai Lok Yeung as a person with significant control on 2 November 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Notification of Wai Lok Yeung as a person with significant control on 2 November 2017 (2 pages)
13 December 2017Appointment of Mr Wai Lok Yeung as a director on 2 November 2017 (2 pages)
13 December 2017Cessation of Ramin Sadri as a person with significant control on 2 November 2017 (1 page)
13 December 2017Termination of appointment of Ramin Sadri as a director on 2 November 2017 (1 page)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(3 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
12 March 2015Termination of appointment of Qingyang Song as a secretary on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Qingyang Song as a secretary on 12 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 24 September 2014 (1 page)
15 May 2014Appointment of Mr. Qingyang Song as a secretary (2 pages)
15 May 2014Appointment of Mr. Qingyang Song as a secretary (2 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Appointment of Mr Ramin Sadri as a director (2 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Termination of appointment of Alun Sun as a director (1 page)
26 March 2014Termination of appointment of Alun Sun as a director (1 page)
26 March 2014Appointment of Mr Ramin Sadri as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 October 2012Termination of appointment of Ann Tang as a secretary (1 page)
2 October 2012Termination of appointment of Ann Tang as a secretary (1 page)
8 June 2012Termination of appointment of Kah-Hwee Lee as a director (1 page)
8 June 2012Termination of appointment of Kah-Hwee Lee as a director (1 page)
8 June 2012Appointment of Alun Kai Lun Sun as a director (2 pages)
8 June 2012Appointment of Alun Kai Lun Sun as a director (2 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from C/O C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 29 July 2010 (1 page)
7 April 2010Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kah-Hwee Lee on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Shanklin Holden Road London N12 8HT on 2 February 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 19/03/08; full list of members (3 pages)
9 April 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)