Company NameOutlander Products Limited
Company StatusDissolved
Company Number04859201
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Paul Robert Baker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleManaging Director
Correspondence Address257 Balmoral Drive
Hayes
Middlesex
UB4 8DG
Secretary NameEmandar Nominees Limited (Corporation)
StatusClosed
Appointed10 May 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 March 2007)
Correspondence AddressShenkers Hanover House
385 Edgware Road
London
NW2 6BA
Director NameLoraine Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSecetary
Correspondence Address257 Balmoral Drive
Hayes
Middlesex
UB4 8DG
Secretary NameLoraine Jones
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address257 Balmoral Drive
Hayes
Middlesex
UB4 8DG

Location

Registered Address923 Uxbridge Road
Uxbridge
Middlesex
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,787
Cash£1,882
Current Liabilities£9,997

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 June 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned;director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 257 balmoral drive hayes middlesex UB4 8DG (1 page)
24 August 2004Return made up to 07/08/04; full list of members (7 pages)
7 August 2003Incorporation (19 pages)