Company NameOutside Vision Ltd
Company StatusDissolved
Company Number06385721
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaulette Fiona Wilson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address68 Adelaide Road
London
NW3 3PX
Director NameMs Maureen Grindley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Secretary NameMary-Josephine Scott
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Park Rise
Forest Hill
London
SE23 1RT
Director NameMaureen Grindley
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2009)
RoleConsultant
Correspondence Address37
Calverton Road, Limbury Mead
Luton
Beds
LU3 2SY
Director NameMs Maryjosephine Josephine Scott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2009(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Rise
London
SE23 1RT
Director NameMs Carli Norwood
Date of BirthNovember 1980 (Born 43 years ago)
StatusResigned
Appointed30 March 2009(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence Address18 Effingham Road
Croydon
London
Cro3ne
Director NameMs Sherrelle Collman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2010)
RoleHousing Management
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMs Sherrelle Collman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 April 2010)
RoleHousing Management
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
25 September 2010Termination of appointment of Sherrelle Collman as a director (2 pages)
25 September 2010Termination of appointment of Sherrelle Collman as a director (2 pages)
25 September 2010Termination of appointment of Sherrelle Collman as a director (2 pages)
25 September 2010Termination of appointment of Sherrelle Collman as a director (2 pages)
22 February 2010Appointment of Ms. Sherrelle Collman as a director (2 pages)
22 February 2010Appointment of Ms. Sherrelle Collman as a director (2 pages)
22 February 2010Appointment of Ms. Sherrelle Collman as a director (2 pages)
22 February 2010Appointment of Ms. Sherrelle Collman as a director (2 pages)
20 February 2010Termination of appointment of Carli Norwood as a director (1 page)
20 February 2010Termination of appointment of Mary Scott as a director (1 page)
20 February 2010Termination of appointment of Carli Norwood as a director (1 page)
20 February 2010Termination of appointment of Mary Scott as a director (1 page)
28 January 2010Appointment of Ms Maureen Grindley as a director (2 pages)
28 January 2010Appointment of Ms Maureen Grindley as a director (2 pages)
3 November 2009Annual return made up to 1 October 2009 no member list (4 pages)
3 November 2009Annual return made up to 1 October 2009 no member list (4 pages)
3 November 2009Annual return made up to 1 October 2009 no member list (4 pages)
2 November 2009Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Mary Josephine Scott on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ms Carli Norwood on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Paulette Fiona Wilson on 2 November 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 April 2009Director appointed paulette fiona wilson logged form (2 pages)
9 April 2009Director Appointed Paulette Fiona Wilson Logged Form (2 pages)
31 March 2009Director appointed ms carli norwood (1 page)
31 March 2009Director appointed ms carli norwood (1 page)
25 March 2009Director appointed ms mary josephine scott (1 page)
25 March 2009Director appointed ms mary josephine scott (1 page)
23 March 2009Appointment Terminated Secretary mary-josephine scott (1 page)
23 March 2009Appointment terminated secretary mary-josephine scott (1 page)
19 March 2009Appointment Terminated Director maureen grindley (1 page)
19 March 2009Appointment terminated director maureen grindley (1 page)
24 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
24 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
12 February 2009Director's Change of Particulars / maureen grindley / 08/01/2008 / Nationality was: british, now: irish; Date of Birth was: 08-Jan-1959, now: 12-May-1964 (1 page)
12 February 2009Director's change of particulars / maureen grindley / 08/01/2008 (1 page)
12 February 2009Annual return made up to 01/10/08 (2 pages)
12 February 2009Annual return made up to 01/10/08 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)