About

Registered Number: 06122824
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 51 Park Leys, Harlington, Beds, LU5 6LZ

 

Octahedron Ltd was registered on 21 February 2007, it's status is listed as "Dissolved". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTHERN, Anthony Thomas 21 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Melvyn 21 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 February 2013
AD04 - Change of location of company records to the registered office 26 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 11 October 2012
CERTNM - Change of name certificate 09 October 2012
CONNOT - N/A 09 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
AA - Annual Accounts 21 December 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 04 March 2008
CERTNM - Change of name certificate 23 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.