Company NameOutright Insight Limited
Company StatusDissolved
Company Number04526701
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameWilliam John Neville
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleResearch Manager
Correspondence AddressFlat 5
109 Church Road
Richmond
Surrey
TW10 6LS
Secretary NameGeorge Emiris
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beatrice House
Queen Caroline Street
London
W6 9EB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressFlat 5, 109 Church Road
Richmond
Surrey
TW10 6LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£105
Cash£3,026
Current Liabilities£2,921

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
8 October 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 October 2004Return made up to 05/09/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 October 2003Return made up to 05/09/03; full list of members (6 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New secretary appointed (1 page)