Company NameOutcome Technologies Limited
Company StatusDissolved
Company Number03963509
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)
Previous NameWeboutcome.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 January 2012)
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameDaniel Thomas Rowles
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleProgrammer
Correspondence Address7 Oakwood Close
Llandough
Penarth
South Glamorgan
CF64 2PU
Wales
Director NameJohn Kevin O'Dowd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleProposed Director
Correspondence AddressThe Limes
Pankridge Street, Crondall
Farnham
Surrey
GU10 5QT
Secretary NameJohn Laurence Wilson
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Henshaw Street
London
SE17 1PE
Director NameDr Justin Michael Whatling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2002)
RoleDevelopment
Correspondence Address30 Ruskin Park House
Camberwell
London
SE5 8TQ
Director NameMr Mark Alexander Ralf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2006)
RoleGroup Purchasing And Prop Dir
Country of ResidenceEngland
Correspondence Address24 Burdon Lane
Cheam
Surrey
SM2 7PT
Director NameJohn Laurence Wilson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address15 Henshaw Street
London
SE17 1PE
Director NameDonal Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address43 Avenue Road
London
N12 8PY
Director NameDr Andrew John Vallance-Owen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 September 2011)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameTony Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed25 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameStuart David Sheehy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2006)
RoleFinance Manager
Correspondence Address173 Graham Road
London
SW19 3SL
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameCatherine Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 2006)
RoleManager
Correspondence Address29 Stapleton Hall Road
London
N4 3QE
Director NameMr Stephen David Flanagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address'Niblicks'
Pond Road, Hook Heath
Woking
Surrey
GU22 0JE
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

510 at £0.1Bupa Investments LTD
51.00%
Ordinary A
490 at £0.1Bupa Investments LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£54,150
Net Worth-£4,877,332
Current Liabilities£5,268,975

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Termination of appointment of James Tugendhat as a director (1 page)
14 September 2011Termination of appointment of Andrew John Vallance-Owen as a director on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Andrew Vallance-Owen as a director (1 page)
14 September 2011Termination of appointment of James Walter Tugendhat as a director on 14 September 2011 (1 page)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Statement of company's objects (2 pages)
26 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(9 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(9 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(9 pages)
27 July 2010Director's details changed for Mr James Walter Tugendhat on 15 June 2010 (2 pages)
27 July 2010Director's details changed for Mr James Walter Tugendhat on 15 June 2010 (2 pages)
23 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
23 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for James Tugendhat on 1 October 2009 (2 pages)
23 December 2009Director's details changed for James Tugendhat on 1 October 2009 (2 pages)
23 December 2009Director's details changed for James Tugendhat on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Doctor Andrew John Vallance Owen on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Doctor Andrew John Vallance Owen on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Doctor Andrew John Vallance Owen on 1 October 2009 (2 pages)
3 September 2009Director appointed mahboob ali merchant (1 page)
3 September 2009Director appointed james walter tugendhat (1 page)
3 September 2009Director appointed james walter tugendhat (1 page)
3 September 2009Director appointed mahboob ali merchant (1 page)
16 May 2009Full accounts made up to 31 December 2008 (19 pages)
16 May 2009Full accounts made up to 31 December 2008 (19 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
21 April 2009Return made up to 03/04/09; full list of members (4 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
13 November 2008Appointment Terminated Director stephen flanagan (1 page)
13 November 2008Appointment terminated director stephen flanagan (1 page)
2 June 2008Appointment Terminated Secretary julian sanders (1 page)
2 June 2008Secretary appointed bupa secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary julian sanders (1 page)
2 June 2008Secretary appointed bupa secretaries LIMITED (1 page)
19 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Return made up to 03/04/08; full list of members (4 pages)
4 April 2008Return made up to 03/04/08; full list of members (4 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
4 April 2007Return made up to 03/04/07; full list of members (3 pages)
4 April 2007Return made up to 03/04/07; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Director resigned (1 page)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
25 April 2006Return made up to 03/04/06; full list of members (4 pages)
25 April 2006Return made up to 03/04/06; full list of members (4 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
13 April 2005Return made up to 03/04/05; full list of members (9 pages)
13 April 2005Return made up to 03/04/05; full list of members (9 pages)
30 March 2005Full accounts made up to 31 December 2004 (17 pages)
30 March 2005Full accounts made up to 31 December 2004 (17 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 May 2004Return made up to 03/04/04; full list of members (9 pages)
13 May 2004Return made up to 03/04/04; full list of members (9 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Return made up to 03/04/03; full list of members (9 pages)
12 May 2003Return made up to 03/04/03; full list of members (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Company name changed weboutcome.com LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed weboutcome.com LIMITED\certificate issued on 28/10/02 (2 pages)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
27 May 2002Return made up to 03/04/02; full list of members (12 pages)
27 May 2002Return made up to 03/04/02; full list of members (12 pages)
3 May 2002Registered office changed on 03/05/02 from: 15 henshaw street london SE17 1PE (1 page)
3 May 2002Registered office changed on 03/05/02 from: 15 henshaw street london SE17 1PE (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
11 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
11 March 2002New secretary appointed (2 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 February 2002Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
5 February 2002Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001S-div 29/10/01 (1 page)
19 November 2001S-div 29/10/01 (1 page)
19 November 2001Resolutions
  • RES13 ‐ Sub divide shares 29/10/01
(1 page)
19 November 2001Ad 29/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 November 2001Ad 29/10/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 November 2001Resolutions
  • RES13 ‐ Sub divide shares 29/10/01
(1 page)
17 August 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 03/04/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
14 August 2000Conso 03/04/00 (1 page)
14 August 2000Conso 03/04/00 (1 page)
14 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 August 2000Memorandum and Articles of Association (14 pages)
10 August 2000Memorandum and Articles of Association (14 pages)
9 August 2000£ nc 10000/1000 03/04/00 (1 page)
9 August 2000£ nc 10000/1000 03/04/00 (1 page)
9 August 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
9 August 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
3 April 2000Incorporation (15 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)