Company NameOutrageous Designs Limited
DirectorHarry Rogers
Company StatusDissolved
Company Number03418374
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHarry Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address2 Salisbury Avenue
Finchley
London
N3 3AJ
Secretary NameMr Devaraman Seennapen
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years after company formation)
Appointment Duration21 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Northwood Gardens
Greenford
Middlesex
UB6 0LE
Director NameGabrielle Mary Davies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2000)
RoleFashion Design
Correspondence AddressElmgrove House Eridge Road
Boarshead
Crowborough
East Sussex
TN6 3HD
Director NamePaul Simon Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address20 Kings Avenue
Buckhurst Hill
Essex
IG9 5LP
Director NameReginald Algernon Fung
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 28 August 2002)
RoleCompany Director
Correspondence Address6 Coombes Close
Billericay
Essex
CM12 0LL
Director NameStephen Sarner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address38 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameReginald Algernon Fung
NationalityBritish
StatusResigned
Appointed27 August 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 28 August 2002)
RoleCompany Director
Correspondence Address6 Coombes Close
Billericay
Essex
CM12 0LL
Director NameMr John Goulden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunbeams
South View Road
Pinner
Middlesex
HA5 3YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNumerica
66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£461,365
Cash£77,769
Current Liabilities£812,412

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Sec of state's release of liq (1 page)
20 December 2005S/S cert. Release of liquidator (1 page)
15 December 2005Appointment of a voluntary liquidator (1 page)
15 December 2005C/O replacement of liquidator (8 pages)
15 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Statement of affairs (6 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2004Registered office changed on 01/03/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page)
5 August 2003Return made up to 12/08/03; full list of members (6 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page)
13 November 2002Return made up to 12/08/02; full list of members (6 pages)
2 October 2002New secretary appointed (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Secretary resigned;director resigned (1 page)
23 August 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
10 January 2002Director resigned (1 page)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2000New director appointed (2 pages)
26 September 2000Return made up to 12/08/00; full list of members (6 pages)
20 September 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 1999Return made up to 12/08/99; full list of members (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Director resigned (1 page)
15 June 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 January 1999Director resigned (1 page)
2 September 1998Return made up to 12/08/98; full list of members (6 pages)
16 March 1998Ad 31/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
12 August 1997Incorporation (17 pages)