Company NameOctopus Net Information Services Limited
Company StatusDissolved
Company Number04232120
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichelle Loraine James
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Providence Cottages
High Street
Rotherfield
East Sussex
TN6 3LJ
Secretary NameMichelle Loraine James
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Providence Cottages
High Street
Rotherfield
East Sussex
TN6 3LJ
Director NameBarbara Anne Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(12 months after company formation)
Appointment Duration3 years, 3 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address12 Ashwood Avenue
Southwick
Sunderland
Tyne & Wear
SR5 5AA
Director NameBarbara Anne Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Ashwood Avenue
Southwick
Sunderland
Tyne & Wear
SR5 5AA
Director NameGraham Frederick French
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 2002)
RoleIT Consultant
Correspondence Address2 Providence Cottages
High Street
Rotherfield
East Sussex
TN6 3LJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address15 Bridge House
Bridge Street
Sunderland
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
23 November 2004Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
31 July 2003Return made up to 05/06/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002Registered office changed on 10/10/02 from: 2 providence cottages high street rotherfield east sussex TN6 3LJ (1 page)
19 July 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed;new director appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Registered office changed on 28/07/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 June 2001Incorporation (13 pages)