Company NameThe Out Group Limited
Company StatusDissolved
Company Number05177124
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 10 months ago)
Dissolution Date15 March 2016 (8 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 NameKerry Hallard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Claremont Gardens
Surbiton
KT6 4TN
Secretary NameBuffalo Communications Limited (Corporation)
StatusClosed
Appointed13 May 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 15 March 2016)
Correspondence Address44 Wardour Street
London
W1D 6QZ
Secretary NameAnna Claire Fraser
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Lodge
Claremont Drive
Esher
Surrey
KT10 9LU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

52 at £1Kerry Hallard
52.00%
Ordinary
48 at £1Martyn John Sims Hart
48.00%
Ordinary

Financials

Year2014
Net Worth-£3,946
Cash£1,899
Current Liabilities£14,462

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
20 June 2014Director's details changed for Kerry Hallard on 31 March 2014 (2 pages)
20 June 2014Director's details changed for Kerry Hallard on 31 March 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
31 July 2013Director's details changed for Kerry Hallard on 30 June 2013 (2 pages)
31 July 2013Director's details changed for Kerry Hallard on 30 June 2013 (2 pages)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
14 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 October 2008Return made up to 12/07/08; full list of members (3 pages)
22 October 2008Return made up to 12/07/08; full list of members (3 pages)
9 October 2007Return made up to 12/07/07; full list of members (2 pages)
9 October 2007Return made up to 12/07/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 August 2006Return made up to 12/07/06; full list of members (6 pages)
21 August 2006Return made up to 12/07/06; full list of members (6 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
17 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 October 2005Return made up to 12/07/05; full list of members (6 pages)
11 October 2005Return made up to 12/07/05; full list of members (6 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
12 July 2004Incorporation (16 pages)
12 July 2004Incorporation (16 pages)