OCTAVE PROPERTY HOLDINGS LTD

OCTAVE PROPERTY HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOCTAVE PROPERTY HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07953281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCTAVE PROPERTY HOLDINGS LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is OCTAVE PROPERTY HOLDINGS LTD located?

    Registered Office Address
    85 Gracechurch Street
    EC3V 0AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTAVE PROPERTY HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    KITEWOOD (CLARENDON) LTDOct 14, 2014Oct 14, 2014
    OCTAVE PROPERTY HOLDINGS LTDFeb 16, 2012Feb 16, 2012

    What are the latest accounts for OCTAVE PROPERTY HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for OCTAVE PROPERTY HOLDINGS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for OCTAVE PROPERTY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 80
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Barbara Ann Condon as a director on Apr 30, 2015

    2 pagesTM01

    Annual return made up to Feb 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 80
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed kitewood (clarendon) LTD\certificate issued on 12/11/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2014

    RES15

    Change of name notice

    4 pagesCONNOT

    Certificate of change of name

    Company name changed octave property holdings LTD\certificate issued on 14/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Sarah Helen Hobbs as a director on Aug 20, 2014

    2 pagesTM01

    Director's details changed for John Stephen Faith on Jun 30, 2014

    3 pagesCH01

    Registered office address changed from * 20 St Dunstan's Hill London EC3R 8HL* on Jul 02, 2014

    2 pagesAD01

    Annual return made up to Feb 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 80
    SH01

    Termination of appointment of David Tatterton as a director

    2 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Secretary's details changed for Anne Caroline Newman on Apr 08, 2013

    3 pagesCH03

    Registered office address changed from * Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ United Kingdom* on Apr 15, 2013

    2 pagesAD01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Barbara Condon as a secretary

    2 pagesTM02

    Appointment of Anne Caroline Newman as a secretary

    2 pagesAP03

    Current accounting period extended from Feb 28, 2013 to Apr 30, 2013

    3 pagesAA01

    Appointment of Barbara Ann Condon as a secretary

    3 pagesAP03

    Who are the officers of OCTAVE PROPERTY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Anne Caroline
    Gracechurch Street
    EC3V 0AA London
    85
    Secretary
    Gracechurch Street
    EC3V 0AA London
    85
    British168963580001
    FAITH, John Stephen
    Gracechurch Street
    EC3V 0AA London
    85
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    EnglandBritish60500080017
    CONDON, Barbara Ann
    London Road
    TN15 7RJ Wrotham
    Unit 10 Invicta Business Park
    Kent
    Uk
    Secretary
    London Road
    TN15 7RJ Wrotham
    Unit 10 Invicta Business Park
    Kent
    Uk
    British167145790001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    CONDON, Barbara Ann
    Gracechurch Street
    EC3V 0AA London
    85
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    UkBritish5820420001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglish146104130001
    HOBBS, Sarah Helen
    Gracechurch Street
    EC3V 0AA London
    85
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United KingdomBritish198762560001
    TATTERTON, David Peter
    St Dunstan's Hill
    EC3R 8HL London
    20
    Director
    St Dunstan's Hill
    EC3R 8HL London
    20
    United KingdomBritish41425620004

    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