London
EC4M 7AN
Secretary Name | Patricia Standaloft |
---|---|
Status | Closed |
Appointed | 31 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Simon Andrews |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard House The Square Lightwater Surrey GU18 5SS |
Director Name | Mr Alliott David Cole |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alexander Ian Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month after company formation) |
Appointment Duration | 4 years (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fulham Park Road London SW6 4LH |
Director Name | Ms Jane Margaret O'Riordan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month after company formation) |
Appointment Duration | 4 years (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 09 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | No.1 Colmore Square Birmingham B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | No.1 Colmore Square Birmingham B4 6AA |
Website | www.octopusinvestments.com/company-seeking-finance/ventures/ |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £26,000 |
Net Worth | £17,697,000 |
Cash | £4,760,000 |
Current Liabilities | £4,552,000 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
26 January 2015 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Stefan John Cassar as a director on 27 November 2014 (1 page) |
26 January 2015 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Stefan John Cassar as a director on 27 November 2014 (1 page) |
26 January 2015 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Jane Margaret O'riordan as a director on 27 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Jane Margaret O'riordan as a director on 27 November 2014 (1 page) |
26 January 2015 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
9 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
6 November 2014 | Annual return made up to 13 October 2014 no member list Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 no member list Statement of capital on 2014-11-06
|
16 September 2014 | Director's details changed for Mr Stefan John Cassar on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Stefan John Cassar on 16 September 2014 (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
22 April 2014 | Second filing of SH01 previously delivered to Companies House
|
22 April 2014 | Second filing of SH01 previously delivered to Companies House
|
14 April 2014 | Full accounts made up to 31 October 2013 (74 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Full accounts made up to 31 October 2013 (74 pages) |
14 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
27 November 2013 | Auditor's resignation (3 pages) |
27 November 2013 | Auditor's resignation (3 pages) |
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
19 November 2013 | Purchase of own shares. (3 pages) |
19 November 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
21 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
21 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
24 September 2013 | Director's details changed for Mr Stefan John Cassar on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Stefan John Cassar on 24 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Jo Anthony Jason Oliver on 14 May 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Jo Anthony Jason Oliver on 14 May 2013 (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Full accounts made up to 31 October 2012 (64 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Full accounts made up to 31 October 2012 (64 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
16 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
13 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
28 March 2012 | Full accounts made up to 31 October 2011 (60 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (60 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr Jo Anthony Jason Oliver as a director (2 pages) |
11 January 2012 | Appointment of Mr Jo Anthony Jason Oliver as a director (2 pages) |
10 January 2012 | Termination of appointment of Christopher Hulatt as a director (1 page) |
10 January 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
10 January 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Christopher Hulatt as a director (1 page) |
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Certificate of cancellation of share premium account (1 page) |
23 November 2011 | Certificate of cancellation of share premium account (1 page) |
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Statement of capital on 23 November 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
26 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
26 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Interim accounts made up to 30 April 2011 (14 pages) |
22 August 2011 | Interim accounts made up to 30 April 2011 (14 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
4 April 2011 | Statement of capital on 28 March 2011
|
4 April 2011 | Statement of capital on 28 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 November 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
22 November 2010 | Appointment of Stefan John Cassar as a director (3 pages) |
22 November 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Stefan John Cassar as a director (3 pages) |
22 November 2010 | Appointment of Ms Jane Margaret O'riordan as a director (3 pages) |
22 November 2010 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
22 November 2010 | Appointment of Ms Jane Margaret O'riordan as a director (3 pages) |
22 November 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
22 November 2010 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
5 November 2010 | Commence business and borrow (1 page) |
5 November 2010 | Trading certificate for a public company (3 pages) |
5 November 2010 | Trading certificate for a public company (3 pages) |
5 November 2010 | Commence business and borrow (1 page) |
1 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
1 November 2010 | Resolutions
|
1 November 2010 | Notice of intention to carry on business as an investment company (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Notice of intention to carry on business as an investment company (2 pages) |
13 October 2010 | Incorporation (87 pages) |
13 October 2010 | Incorporation (87 pages) |