OCTAVE PROPERTY HOLDINGS LTD
Overview
| Company Name | OCTAVE PROPERTY HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07953281 |
| 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 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 Address | No |
What were the previous names of OCTAVE PROPERTY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| KITEWOOD (CLARENDON) LTD | Oct 14, 2014 | Oct 14, 2014 |
| OCTAVE PROPERTY HOLDINGS LTD | Feb 16, 2012 | Feb 16, 2012 |
What are the latest accounts for OCTAVE PROPERTY HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for OCTAVE PROPERTY HOLDINGS LTD?
| Annual Return |
|
|---|
What are the latest filings for OCTAVE PROPERTY HOLDINGS LTD?
| 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Barbara Ann Condon as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed kitewood (clarendon) LTD\certificate issued on 12/11/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 4 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed octave property holdings LTD\certificate issued on 14/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Sarah Helen Hobbs as a director on Aug 20, 2014 | 2 pages | TM01 | ||||||||||
Director's details changed for John Stephen Faith on Jun 30, 2014 | 3 pages | CH01 | ||||||||||
Registered office address changed from * 20 St Dunstan's Hill London EC3R 8HL* on Jul 02, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Tatterton as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Secretary's details changed for Anne Caroline Newman on Apr 08, 2013 | 3 pages | CH03 | ||||||||||
Registered office address changed from * Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ United Kingdom* on Apr 15, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Barbara Condon as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Anne Caroline Newman as a secretary | 2 pages | AP03 | ||||||||||
Current accounting period extended from Feb 28, 2013 to Apr 30, 2013 | 3 pages | AA01 | ||||||||||
Appointment of Barbara Ann Condon as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of OCTAVE PROPERTY HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Anne Caroline | Secretary | Gracechurch Street EC3V 0AA London 85 | British | 168963580001 | ||||||||||
| FAITH, John Stephen | Director | Gracechurch Street EC3V 0AA London 85 | England | British | 60500080017 | |||||||||
| CONDON, Barbara Ann | Secretary | London Road TN15 7RJ Wrotham Unit 10 Invicta Business Park Kent Uk | British | 167145790001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom |
| 134331050001 | ||||||||||
| CONDON, Barbara Ann | Director | Gracechurch Street EC3V 0AA London 85 | Uk | British | 5820420001 | |||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange United Kingdom | United Kingdom | English | 146104130001 | |||||||||
| HOBBS, Sarah Helen | Director | Gracechurch Street EC3V 0AA London 85 | United Kingdom | British | 198762560001 | |||||||||
| TATTERTON, David Peter | Director | St Dunstan's Hill EC3R 8HL London 20 | United Kingdom | British | 41425620004 |
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