Company NameOctopus Printing Limited
DirectorMuhammad Ajmal Abbas
Company StatusLiquidation
Company Number10723101
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years ago)
Previous NameMenu Masters Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Muhammad Ajmal Abbas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMr Graham Stanley Bartlett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Kirkwood Drive
Durham
Co. Durham
DH1 4FF
Director NameMr Muhammad Ajmal Abbas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Keldane Gardens
Newcastle Upon Tyne
Tyne And Wear
NE4 9PS
Director NameMr Ali Asbar
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2017(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL

Location

Registered AddressC/O Business Rescue Expert 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 March 2022 (2 years, 1 month ago)
Next Return Due2 April 2023 (overdue)

Filing History

9 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 January 2020Appointment of Mr Muhammad Ajmal Abbas as a director on 1 September 2018 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2019Cessation of Asbar Ali as a person with significant control on 18 March 2019 (1 page)
19 March 2019Notification of Muhammad Ajmal Abbas as a person with significant control on 19 March 2019 (2 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
31 August 2018Notification of Asbar Ali as a person with significant control on 31 August 2018 (2 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 January 2018Registered office address changed from Ariston House Albany Road Gateshead NE8 3AT England to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Ariston House Albany Road Gateshead NE8 3AT England to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 10 January 2018 (1 page)
9 January 2018Appointment of Mr Ali Asbar as a director on 5 November 2017 (2 pages)
9 January 2018Termination of appointment of Muhammad Ajmal Abbas as a director on 7 November 2017 (1 page)
9 January 2018Termination of appointment of Muhammad Ajmal Abbas as a director on 7 November 2017 (1 page)
9 January 2018Cessation of Graham Stanley Bartlett as a person with significant control on 2 November 2017 (1 page)
9 January 2018Cessation of Graham Stanley Bartlett as a person with significant control on 2 November 2017 (1 page)
9 January 2018Appointment of Mr Ali Asbar as a director on 5 November 2017 (2 pages)
15 June 2017Termination of appointment of Graham Stanley Bartlett as a director on 5 June 2017 (2 pages)
15 June 2017Termination of appointment of Graham Stanley Bartlett as a director on 5 June 2017 (2 pages)
13 April 2017Registered office address changed from 500 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9BL England to Ariston House Albany Road Gateshead NE8 3AT on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 500 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9BL England to Ariston House Albany Road Gateshead NE8 3AT on 13 April 2017 (1 page)
12 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-12
  • GBP 100
(33 pages)
12 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-12
  • GBP 100
(33 pages)