Company NameOutlaw Investments Limited
Company StatusDissolved
Company Number02340044
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAdrian Charles David Moylan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(2 years after company formation)
Appointment Duration14 years, 2 months (closed 17 May 2005)
RoleSolicitor
Correspondence AddressBergat 21
Hauglandshella 53p
Norway
Foreign
Secretary NameDamien Mockler
NationalityBritish
StatusClosed
Appointed27 August 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address1 Romulus Gardens
Kingsnorth
Kent
TN23 3PX
Director NameAnthony David Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 19 December 2001)
RoleSolicitor
Correspondence Address5 Rutland Road
Wanstead
London
E11 2AY
Director NameRichard Edmund Church
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 15 November 2001)
RoleSolicitor
Correspondence AddressSmiths Corner
Upper Basildon
Berkshire
RG8 8LY
Director NameMr Nicholas John Fisher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Lanchester Road
Highgate
London
N6 4SU
Director NameMr Justin Michael McKern More
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1995)
RoleSolicitor
Correspondence Address13 Albion Square
Dalston
London
E8 4ES
Secretary NameMiss Sarah Anne Dingle
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address54 Priory Road
Kew
Richmond
Surrey
TW9 3DH
Secretary NameAlistair McNair
NationalityBritish
StatusResigned
Appointed31 January 1996(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 39 2 Linden Way
Anniesland
Glasgow
G13 1DP
Scotland
Secretary NameAdrian Charles David Moylan
NationalityBritish
StatusResigned
Appointed29 February 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2001)
RoleSolicitor
Correspondence AddressFlat 3 1 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameFiona Louise Smeaton
NationalityBritish
StatusResigned
Appointed11 December 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address25 Deards Wood
Knebworth
Hertfordshire
SG3 6PG

Location

Registered AddressF A O Adrian Moylan
More Fisher Brown Floors 1 & 2
1 Norton Folgate
London
E1 6DB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts25 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 February

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2005Return made up to 12/12/04; no change of members
  • 363(287) ‐ Registered office changed on 02/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
22 December 2003Return made up to 12/12/03; no change of members (7 pages)
7 September 2003Accounts for a dormant company made up to 25 February 2003 (1 page)
6 September 2003New secretary appointed (2 pages)
13 January 2003Return made up to 12/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 25 February 2002 (1 page)
4 January 2002Return made up to 12/12/01; full list of members (8 pages)
14 December 2001Accounts for a dormant company made up to 25 February 2001 (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
6 March 2000Accounts for a dormant company made up to 25 February 2000 (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
6 March 2000New secretary appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: floor 1 & 2 1 norton folgate london E1 6DA (1 page)
5 March 1999Accounts for a dormant company made up to 25 February 1998 (2 pages)
26 February 1999Accounts for a dormant company made up to 25 February 1999 (2 pages)
19 February 1999Return made up to 07/02/99; full list of members (6 pages)
2 July 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1997Accounts for a dormant company made up to 25 February 1997 (2 pages)
8 May 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (1 page)
2 May 1995Director resigned (2 pages)
19 April 1995Return made up to 07/02/95; no change of members (6 pages)
19 April 1995Accounts for a dormant company made up to 25 February 1995 (2 pages)