Company NameOutline Print Limited
Company StatusDissolved
Company Number03113314
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(6 days after company formation)
Appointment Duration2 years, 10 months (closed 18 August 1998)
RolePrinting
Correspondence Address30 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Secretary NameLinda Jean Smith
NationalityBritish
StatusClosed
Appointed19 October 1995(6 days after company formation)
Appointment Duration2 years, 10 months (closed 18 August 1998)
RoleSecretary
Correspondence Address30 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
6 December 1996Return made up to 13/10/96; full list of members (6 pages)
14 May 1996Accounting reference date shortened from 01/04 to 31/10 (1 page)
18 March 1996Registered office changed on 18/03/96 from: 30 old woking road west by fleet weybridge surrey KT14 6HP (1 page)
28 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995Accounting reference date notified as 01/04 (1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995New director appointed (2 pages)
13 October 1995Incorporation (22 pages)