Company NameOutergolden Limited
Company StatusDissolved
Company Number02098717
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 08 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Norroy Road
London
SW15 1PG
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 September 2006(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 January 2003(15 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 08 December 2009)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Secretary NameMr David Hugh Sheridan Toplas
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameMrs Hazel Llewellyn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 January 2003)
RoleProperty Manager
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameMrs Hazel Llewellyn
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 1994)
RoleCompany Director
Correspondence Address58 Plimsoll Road
Islington
London
N4 2EE
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years after company formation)
Appointment Duration5 months (resigned 29 July 1994)
RoleGroup Financial Controller
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Secretary NameKaren Kheg Lin Gan
NationalityMalaysian
StatusResigned
Appointed19 May 1994(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressFlat 73 Grange Gardens
The Bourne
Southgate
London
N14 6QN
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address31 Cross Road
Wimbledon
London
SW19 1PL
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(9 years after company formation)
Appointment Duration10 years, 7 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£54,848
Current Liabilities£54,848

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2009Full accounts made up to 31 October 2008 (10 pages)
17 August 2009Application for striking-off (1 page)
29 August 2008Full accounts made up to 31 October 2007 (11 pages)
22 August 2008Return made up to 18/08/08; full list of members (3 pages)
29 August 2007Return made up to 18/08/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 October 2006 (11 pages)
13 October 2006New director appointed (1 page)
10 October 2006Return made up to 18/08/06; full list of members (2 pages)
2 October 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 October 2005 (13 pages)
29 December 2005Section 394 (1 page)
16 September 2005Return made up to 18/08/05; full list of members (2 pages)
11 August 2005Full accounts made up to 31 October 2004 (16 pages)
22 September 2004Return made up to 18/08/04; full list of members (7 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Full accounts made up to 31 October 2003 (17 pages)
24 September 2003Return made up to 18/08/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 October 2002 (15 pages)
14 April 2003Director's particulars changed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
10 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
18 September 2002Return made up to 18/08/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
24 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 18/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 November 1998Auditor's resignation (2 pages)
15 September 1998Return made up to 18/08/98; full list of members (8 pages)
12 June 1998Full accounts made up to 30 September 1997 (12 pages)
19 September 1997Return made up to 18/08/97; full list of members (8 pages)
3 August 1997Full accounts made up to 30 September 1996 (12 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
18 August 1996Return made up to 18/08/96; full list of members (8 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
1 April 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
20 February 1996New director appointed (3 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)