Company NameOutrageous Data Limited
Company StatusDissolved
Company Number03582689
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jonathan Stuart Jarman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16c Elder Avenue
Crouch End
London
N8 9TH
Secretary NameMr Jonathan Stuart Jarman
NationalityBritish
StatusClosed
Appointed27 June 2007(9 years after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleChartered Surveyor
Correspondence Address21 Great Chapel Street
Soho
London
W1F 8FP
Director NamePhilip Gordon Challinor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Collingham Gardens
London
SW5 0HS
Director NameDavid Andrew Honeyman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Cambridge Road
Girton
Cambridge
CB3 0PN
Director NameMr Christian Lloyd Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressOakhill House
Oakhill
Bath
Avon
BA3 5AQ
Director NameMr Stuart David Rand Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressOtta Leys
Murcott
Kidlington
Oxfordshire
OX5 2RE
Director NameMr Huw John Stevenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWellingrove 50 Station Road
Marlow
Buckinghamshire
SL7 1NN
Secretary NameMr Huw John Stevenson
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWellingrove 50 Station Road
Marlow
Buckinghamshire
SL7 1NN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address21 Great Chapel Street
Soho
London
W1F 8FP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,336
Cash£17
Current Liabilities£21,356

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 17/06/08; full list of members (3 pages)
27 April 2009Return made up to 17/06/08; full list of members (3 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Return made up to 17/06/07; full list of members (4 pages)
6 February 2009Return made up to 17/06/07; full list of members (4 pages)
2 February 2009Appointment terminated secretary huw stevenson (1 page)
2 February 2009Secretary appointed mr jonathan stuart jarman (1 page)
2 February 2009Secretary appointed mr jonathan stuart jarman (1 page)
2 February 2009Appointment Terminated Director philip challinor (1 page)
2 February 2009Appointment terminated director philip challinor (1 page)
2 February 2009Appointment terminated director huw stevenson (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Appointment terminated director christian lloyd jones (1 page)
2 February 2009Appointment Terminated Director christian lloyd jones (1 page)
2 February 2009Appointment Terminated Director huw stevenson (1 page)
2 February 2009Appointment Terminated Secretary huw stevenson (1 page)
2 February 2009Location of debenture register (1 page)
17 December 2008Compulsory strike-off action has been suspended (1 page)
17 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 June 2005 (8 pages)
9 November 2006Return made up to 17/06/06; full list of members (8 pages)
9 November 2006Return made up to 17/06/06; full list of members (8 pages)
7 March 2006Return made up to 17/06/05; full list of members (8 pages)
7 March 2006Return made up to 17/06/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 July 2004Return made up to 17/06/04; full list of members (8 pages)
20 July 2004Return made up to 17/06/04; full list of members (8 pages)
19 July 2003Return made up to 17/06/03; full list of members (8 pages)
19 July 2003Return made up to 17/06/03; full list of members (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 July 2002Return made up to 17/06/02; full list of members (9 pages)
14 March 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
14 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 March 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
14 March 2002Ad 10/06/01--------- £ si 1@1 (2 pages)
14 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 March 2002Ad 10/06/01--------- £ si 1@1 (2 pages)
5 July 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(8 pages)
5 July 2001Return made up to 17/06/01; full list of members (8 pages)
24 July 2000Return made up to 17/06/00; full list of members (8 pages)
24 July 2000Return made up to 17/06/00; full list of members (8 pages)
20 April 2000Accounts made up to 30 June 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 July 1999Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1999Return made up to 17/06/99; full list of members (9 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page)
19 February 1999New director appointed (2 pages)
17 June 1998Incorporation (18 pages)