Company NameOutlooksoft Limited
Company StatusDissolved
Company Number04729723
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Winfried Rapp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed13 December 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address57 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameMr Marc Allan Keenan
NationalityBritish
StatusClosed
Appointed22 July 2008(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 31 March 2009)
RoleCommercial Director
Correspondence Address42 Highfield Road
Bourne End
Buckinghamshire
SL8 5BG
Director NameHenry Schaffer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2003(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address306 Sturbridge Lane
Southport
Ct 06890
United States
Director NameDonald Kenneth Ghostlaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2007)
RoleAttorney
Correspondence Address31 Donna Mae Lane
Tolland
Connecticut 06084
United States
Secretary NameSarah Jane Prideaux
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
New Road, Shiplake
Henley
Oxfordshire
RG9 3LA
Secretary NameMichael Hawes
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2007)
RoleCompany Director
Correspondence AddressFlat 20 Monza Building
Monza Street Wapping
London
E1W 3TL
Director NameStephen Hicks
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2007)
RoleCompany Director
Correspondence Address17 Second Street
Harrison Ny 10528
New York
Secretary NameSimon Peter Dowler
NationalityBritish
StatusResigned
Appointed13 December 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressWyngate
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TX
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,926,635
Current Liabilities£3,892,642

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
22 July 2008Appointment terminated secretary simon dowler (1 page)
22 July 2008Secretary appointed mr marc allan keenan (1 page)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2007Return made up to 10/04/07; full list of members (7 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 10/04/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 10/04/05; full list of members (7 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (1 page)
7 October 2004New secretary appointed (1 page)
24 May 2004Return made up to 10/04/04; full list of members (6 pages)
12 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 October 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: c/o hammonds ref j mckay 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 August 2003New director appointed (1 page)
10 April 2003Incorporation (18 pages)