Company Name'OUT Of The Blue' International  Trading Limited
Company StatusDissolved
Company Number05774262
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sherif Aly Adel Elshawarby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2009(2 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wheatlands
Heston
Middlesex
TW5 0SB
Director NameSherif Elshanarby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address70 Wheatlands
Heston
Middlesex
TW5 0SB
Secretary NameMrs Lynette Elshawarby
NationalityBritish
StatusResigned
Appointed10 April 2006(3 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address70 Wheatlands
Heston
Middlesex
TW5 0SB
Director NameMrs Lynette Elshawarby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address70 Wheatlands
Heston
Middlesex
TW5 0SB
Secretary NameMr Sherif Aly Adel Elshawarby
NationalityBritish
StatusResigned
Appointed08 January 2009(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wheatlands
Heston
Middlesex
TW5 0SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address75 Westmere Drive
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

99 at £1Sherif Elshawarby
99.00%
Ordinary
1 at £1Lynnette Elshawarby
1.00%
Ordinary

Financials

Year2014
Net Worth£1,692
Cash£821

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
12 June 2021Application to strike the company off the register (3 pages)
30 December 2020Micro company accounts made up to 30 April 2020 (6 pages)
22 December 2020Registered office address changed from 11a the Linkway Barnet EN5 2BX England to 75 Westmere Drive London NW7 3HE on 22 December 2020 (1 page)
10 December 2020Registered office address changed from 70 Wheatlands Hounslow TW5 0SB England to 11a the Linkway Barnet EN5 2BX on 10 December 2020 (1 page)
15 October 2020Registered office address changed from PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP United Kingdom to 70 Wheatlands Hounslow TW5 0SB on 15 October 2020 (1 page)
30 September 2020Director's details changed for Mr. Sherif Elshawarby on 29 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
30 September 2020Director's details changed for Mr. Sherif Aly Adel Elshawarby on 29 September 2020 (2 pages)
30 September 2020Change of details for Mr Sherif Elshawarby as a person with significant control on 29 September 2020 (2 pages)
30 September 2020Notification of Sherif Aly Adel Elshawarby as a person with significant control on 29 September 2020 (2 pages)
27 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Winston House 2 Dollis Park London N3 1HF to PO Box N12 8NP 289-93 Ballards Lane Room 223, 289-93 Ballards Lane London N12 8NP on 11 June 2018 (1 page)
11 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
19 September 2014Registered office address changed from Moran House 449/451 High Road London England NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Moran House 449/451 High Road London England NW10 2JJ to Winston House 2 Dollis Park London N3 1HF on 19 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 June 2012Registered office address changed from 70 Wheatlands Heston Middlesex TW5 0SB on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 70 Wheatlands Heston Middlesex TW5 0SB on 15 June 2012 (1 page)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
1 July 2011Total exemption full accounts made up to 30 April 2011 (15 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 April 2010Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr. Sherif Elshawarby on 1 October 2009 (2 pages)
9 April 2010Termination of appointment of Sherif Elshawarby as a secretary (1 page)
9 April 2010Termination of appointment of Sherif Elshanarby as a director (1 page)
9 April 2010Termination of appointment of Sherif Elshawarby as a secretary (1 page)
9 April 2010Termination of appointment of Sherif Elshanarby as a director (1 page)
22 March 2010Termination of appointment of Lynette Elshawarby as a director (1 page)
22 March 2010Termination of appointment of Lynette Elshawarby as a director (1 page)
14 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 January 2009Secretary appointed mr. Sherif elshawarby (1 page)
16 January 2009Director appointed mrs. Lynette elshawarby (1 page)
16 January 2009Director appointed mr. Sherif elshawarby (1 page)
16 January 2009Director appointed mr. Sherif elshawarby (1 page)
16 January 2009Director appointed mrs. Lynette elshawarby (1 page)
16 January 2009Secretary appointed mr. Sherif elshawarby (1 page)
15 January 2009Appointment terminated secretary lynnette elshawarby (1 page)
15 January 2009Appointment terminated secretary lynnette elshawarby (1 page)
8 January 2009Return made up to 07/04/08; full list of members (3 pages)
8 January 2009Appointment terminated director buyview LTD (1 page)
8 January 2009Appointment terminated director buyview LTD (1 page)
8 January 2009Return made up to 07/04/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
24 August 2007Return made up to 07/04/07; full list of members (7 pages)
24 August 2007Return made up to 07/04/07; full list of members (7 pages)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 8/10 stamford hill london N16 6XZ (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 8/10 stamford hill london N16 6XZ (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
7 April 2006Incorporation (14 pages)
7 April 2006Incorporation (14 pages)