OCTAGON SPONSORSHIP CONSULTING LIMITED

Register to unlock more data on OkredoRegister

OCTAGON SPONSORSHIP CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03525199

Incorporation date

10/03/1998

Size

Unreported

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon05/04/2011
Final Gazette dissolved following liquidation
dot icon05/01/2011
Return of final meeting in a members' voluntary winding up
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon16/12/2009
Declaration of solvency
dot icon16/12/2009
Appointment of a voluntary liquidator
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Registered office address changed from Octagon House 81-83 Fulham High Street London SW6 3JW on 2009-12-17
dot icon22/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon19/11/2009
Appointment of William Harry Iii as a director
dot icon19/11/2009
Appointment of Nicholas James Taffinder as a director
dot icon15/11/2009
Termination of appointment of Nicholas Massey as a director
dot icon11/11/2009
Termination of appointment of Kevin Greene as a director
dot icon16/09/2009
Location of register of members
dot icon16/09/2009
Location of debenture register
dot icon15/09/2009
Secretary appointed louise bean
dot icon13/09/2009
Appointment Terminated Secretary derek coleman
dot icon26/05/2009
Director appointed kevin greene
dot icon25/05/2009
Appointment Terminated Director martin thomas
dot icon23/04/2009
Full accounts made up to 2007-12-31
dot icon16/03/2009
Return made up to 11/03/09; full list of members
dot icon15/02/2009
Appointment Terminated Director robert urbach
dot icon24/03/2008
Return made up to 11/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon06/03/2008
Ad 14/02/08 gbp si 1@1=1 gbp ic 2656890/2656891
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon02/09/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Registered office changed on 24/07/07 from: 81-83 fulham high street london SW19 8AE
dot icon29/03/2007
Return made up to 11/03/07; full list of members
dot icon20/03/2007
Registered office changed on 21/03/07 from: 60 sloane avenue london SW3 3XB
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon13/12/2006
Director's particulars changed
dot icon29/03/2006
Full accounts made up to 2004-12-31
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/10/2005
New director appointed
dot icon25/09/2005
Director resigned
dot icon25/09/2005
New director appointed
dot icon16/03/2005
Return made up to 11/03/05; full list of members
dot icon12/12/2004
Registered office changed on 13/12/04 from: 5TH floor bowater house 68 knightsbridge london SW1X 7LT
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon13/06/2004
Secretary's particulars changed
dot icon09/06/2004
Director resigned
dot icon17/03/2004
Return made up to 11/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Auditor's resignation
dot icon07/05/2003
Return made up to 11/03/03; full list of members
dot icon07/05/2003
Secretary's particulars changed
dot icon06/04/2003
Secretary's particulars changed
dot icon26/02/2003
Ad 20/12/02--------- £ si 257933@1=257933 £ ic 2398957/2656890
dot icon13/02/2003
Nc inc already adjusted 20/12/02
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon25/03/2002
Return made up to 11/03/02; full list of members
dot icon10/01/2002
Registered office changed on 11/01/02 from: 6 eaton gate london SW1W 9BJ
dot icon02/07/2001
Accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
£ nc 100/2400000 31/12/00
dot icon15/01/2001
Certificate of change of name
dot icon18/05/2000
Accounts made up to 1999-12-31
dot icon18/05/2000
Accounts made up to 1998-12-31
dot icon23/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon12/03/2000
Return made up to 11/03/00; full list of members
dot icon07/12/1999
Certificate of change of name
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon26/09/1999
Registered office changed on 27/09/99 from: glen house 2ND floor stag place london SW1E 5AG
dot icon27/07/1999
Return made up to 11/03/99; full list of members; amend
dot icon26/07/1999
Registered office changed on 27/07/99 from: 2ND floor glen house, stag place london SW1E 5AG
dot icon14/07/1999
Registered office changed on 15/07/99 from: 141-143 drury lane london WC2B 5TB
dot icon14/07/1999
Return made up to 11/03/99; full list of members
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon22/02/1999
Certificate of change of name
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon23/03/1998
Secretary resigned;director resigned
dot icon23/03/1998
Registered office changed on 24/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
24/01/2001 - 14/07/2005
89
Thomas, Martin Kenneth
Director
24/09/2007 - 23/04/2009
19
Bucks, Michael
Director
27/02/2002 - 30/05/2004
18
Richardson, Paul
Director
19/04/1999 - 10/02/2000
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/03/1998 - 10/03/1998
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCTAGON SPONSORSHIP CONSULTING LIMITED

OCTAGON SPONSORSHIP CONSULTING LIMITED is an(a) Dissolved company incorporated on 10/03/1998 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCTAGON SPONSORSHIP CONSULTING LIMITED?

toggle

OCTAGON SPONSORSHIP CONSULTING LIMITED is currently Dissolved. It was registered on 10/03/1998 and dissolved on 05/04/2011.

Where is OCTAGON SPONSORSHIP CONSULTING LIMITED located?

toggle

OCTAGON SPONSORSHIP CONSULTING LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does OCTAGON SPONSORSHIP CONSULTING LIMITED do?

toggle

OCTAGON SPONSORSHIP CONSULTING LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for OCTAGON SPONSORSHIP CONSULTING LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved following liquidation.