Company NameOut Of Our Minds Limited
Company StatusDissolved
Company Number04983598
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameElaine McLaren
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleDesigner
Correspondence Address6 Raleigh Drive
Claygate
Surrey
KT10 9DE
Secretary NameLewis & Company UK Ltd (Corporation)
StatusClosed
Appointed02 December 2010(7 years after company formation)
Appointment Duration5 years, 4 months (closed 19 April 2016)
Correspondence Address19a Goodge Street
London
W1T 2PH
Director NameAlan Derek Bird
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleDesigner
Correspondence Address6 Raleigh Drive
Claygate
Surrey
KT10 9DE
Secretary NameElaine McLaren
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleDesigner
Correspondence Address6 Raleigh Drive
Claygate
Surrey
KT10 9DE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed19 March 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2009)
Correspondence Address19a Goodge Street
London
W1T 2PH

Contact

Websitewww.outofourminds.co.uk

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£11,226
Cash£499
Current Liabilities£12,255

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Termination of appointment of Lewis & Co as a secretary (1 page)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Lewis & Co as a secretary (1 page)
5 January 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
5 January 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 03/12/08; full list of members (3 pages)
12 December 2008Return made up to 03/12/08; full list of members (3 pages)
9 April 2008Secretary appointed lewis & co (1 page)
9 April 2008Secretary appointed lewis & co (1 page)
8 April 2008Appointment terminated director alan bird (1 page)
8 April 2008Appointment terminated director alan bird (1 page)
8 April 2008Appointment terminated secretary elaine mclaren (1 page)
8 April 2008Appointment terminated secretary elaine mclaren (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
15 February 2007Return made up to 03/12/06; full list of members (2 pages)
15 February 2007Return made up to 03/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2005Return made up to 03/12/05; full list of members (2 pages)
21 December 2005Return made up to 03/12/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
19 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 December 2003Registered office changed on 22/12/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
3 December 2003Incorporation (14 pages)
3 December 2003Incorporation (14 pages)