OCTOPUS FP1 LIMITED
Overview
| Company Name | OCTOPUS FP1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06259835 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCTOPUS FP1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OCTOPUS FP1 LIMITED located?
| Registered Office Address | 6th Floor, 33 Holborn EC1N 2HT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCTOPUS FP1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCTOPUS FOUNDER PARTNER 1 LIMITED | Mar 04, 2011 | Mar 04, 2011 |
| ALLAN TRADING LIMITED | Jul 30, 2010 | Jul 30, 2010 |
| OCTOPUS APOLLO VCT 3 LIMITED | Apr 30, 2010 | Apr 30, 2010 |
| ALLAN TRADING LIMITED | Nov 12, 2008 | Nov 12, 2008 |
| OCTOPUS ECLIPSE VCT LIMITED | Oct 10, 2008 | Oct 10, 2008 |
| ALLAN TRADING LIMITED | Sep 03, 2008 | Sep 03, 2008 |
| OCTOPUS AIM VCT LIMITED | Jul 25, 2008 | Jul 25, 2008 |
| ALLAN TRADING LIMITED | May 25, 2007 | May 25, 2007 |
What are the latest accounts for OCTOPUS FP1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What is the status of the latest annual return for OCTOPUS FP1 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OCTOPUS FP1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on Dec 16, 2014 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Christopher Robert Hulatt on Sep 10, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Amended accounts made up to May 31, 2011 | 2 pages | AAMD | ||||||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed octopus founder partner 1 LIMITED\certificate issued on 07/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Paul Latham as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Simon Andrew Rogerson as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Robert Hulatt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Celia Whitten as a secretary | 1 pages | TM02 | ||||||||||||||
Certificate of change of name Company name changed allan trading LIMITED\certificate issued on 04/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Ocs Services Limited on Aug 31, 2010 | 2 pages | CH04 | ||||||||||||||
Secretary's details changed for Ocs Services Limited on Aug 31, 2010 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from * 8 Angel Court London EC2R 7HP* on Aug 31, 2010 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MEM/ARTS | ||||||||||||||
Certificate of change of name Company name changed octopus apollo vct 3 LIMITED\certificate issued on 30/07/10 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of OCTOPUS FP1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OCS SERVICES LIMITED | Secretary | Old Bailey EC4M 7AN London 20 United Kingdom | 114053360001 | |||||||
| HULATT, Christopher Robert | Director | Holborn EC1N 2HT London 6th Floor, 33 England | United Kingdom | British | 152570000002 | |||||
| ROGERSON, Simon Andrew | Director | Holborn EC1N 2HT London 6th Floor, 33 England | England | British | 68877960004 | |||||
| WHITTEN, Celia Linda | Secretary | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | British | 10627780001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BROMLEY, David Mark | Director | 18 Sydney Road N10 2LP London | England | British | 78158270002 | |||||
| HULATT, Christopher Robert | Director | 2 Maldon Court Carlton Road AL5 4TB Harpenden | England | British | 68828440004 | |||||
| LATHAM, Paul Stephen | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 146527710001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0