Leeds
LS1 2AY
Director Name | Mr Ian Phares Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 November 2011(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Closed |
Appointed | 12 June 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 July 2017) |
Role | Company Director |
Correspondence Address | 180 Aragon Road Morden Surrey England And Wales SM4 4QN |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 04 November 2011(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Correspondence Address | No. 1 Colmore Square Birmingham B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(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 | 2012 |
---|---|
Turnover | £87,000 |
Net Worth | £18,180,000 |
Cash | £687,000 |
Current Liabilities | £67,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2017 | Final Gazette dissolved following liquidation (1 page) |
21 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 February 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 February 2016 (2 pages) |
2 February 2016 | Declaration of solvency (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (2 pages) |
2 February 2016 | Appointment of a voluntary liquidator (2 pages) |
2 February 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Annual return made up to 6 January 2016 no member list Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 6 January 2016 no member list Statement of capital on 2016-01-20
|
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (66 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (66 pages) |
25 June 2015 | Resolutions
|
23 January 2015 | Annual return made up to 6 January 2015 no member list Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 no member list Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 6 January 2015 no member list Statement of capital on 2015-01-23
|
13 January 2015 | Director's details changed for Mr Ian Phares Pearson on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Ian Phares Pearson on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
10 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Purchase of own shares. (3 pages) |
4 August 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (64 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (64 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Annual return made up to 6 January 2014 no member list Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 no member list Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 no member list Statement of capital on 2014-01-08
|
22 October 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Purchase of own shares. (3 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (60 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (60 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
20 June 2013 | Appointment of Nicola Board as a secretary (2 pages) |
20 June 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
20 June 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
20 June 2013 | Appointment of Nicola Board as a secretary (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 6 January 2013 no member list (6 pages) |
15 January 2013 | Annual return made up to 6 January 2013 no member list (6 pages) |
15 January 2013 | Annual return made up to 6 January 2013 no member list (6 pages) |
27 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
27 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
23 August 2012 | Memorandum and Articles of Association (69 pages) |
23 August 2012 | Memorandum and Articles of Association (69 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
22 June 2012 | Full accounts made up to 31 December 2011 (57 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (57 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 22 March 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 22 March 2011
|
18 January 2012 | Annual return made up to 6 January 2012 no member list (6 pages) |
18 January 2012 | Annual return made up to 6 January 2012 no member list (6 pages) |
18 January 2012 | Annual return made up to 6 January 2012 no member list (6 pages) |
11 November 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
11 November 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
11 November 2011 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
11 November 2011 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
4 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
4 November 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Certificate of cancellation of share premium account (1 page) |
2 November 2011 | Statement of capital on 2 November 2011
|
2 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
2 November 2011 | Certificate of cancellation of share premium account (1 page) |
2 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
7 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 31 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
21 January 2011 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
21 January 2011 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
21 January 2011 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
21 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
21 January 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
21 January 2011 | Resolutions
|
21 January 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
21 January 2011 | Notice of intention to carry on business as an investment company (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Appointment of Mr Richard George Hodgson as a director (3 pages) |
21 January 2011 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
21 January 2011 | Appointment of Mr Ian Phares Pearson as a director (3 pages) |
21 January 2011 | Appointment of Mr Richard George Hodgson as a director (3 pages) |
21 January 2011 | Appointment of Mr Ian Phares Pearson as a director (3 pages) |
21 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
21 January 2011 | Notice of intention to carry on business as an investment company (1 page) |
20 January 2011 | Trading certificate for a public company (3 pages) |
20 January 2011 | Trading certificate for a public company (3 pages) |
20 January 2011 | Commence business and borrow (1 page) |
20 January 2011 | Commence business and borrow (1 page) |
6 January 2011 | Incorporation (87 pages) |
6 January 2011 | Incorporation (87 pages) |