Company NameOutbound Contractors Ltd
Company StatusDissolved
Company Number06491386
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date8 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Edward Cox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 08 February 2020)
RoleAccountant
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameFTA Directors Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Michael Edward Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£94,722
Cash£99,345
Current Liabilities£4,623

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 February 2020Final Gazette dissolved following liquidation (1 page)
8 November 2019Return of final meeting in a members' voluntary winding up (12 pages)
9 August 2019Liquidators' statement of receipts and payments to 30 May 2019 (9 pages)
27 July 2018Liquidators' statement of receipts and payments to 30 May 2018 (11 pages)
4 August 2017Liquidators' statement of receipts and payments to 30 May 2017 (14 pages)
4 August 2017Liquidators' statement of receipts and payments to 30 May 2017 (14 pages)
12 July 2016Declaration of solvency (3 pages)
12 July 2016Declaration of solvency (3 pages)
22 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2016 (2 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
17 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
27 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Michael Edward Cox on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Michael Edward Cox on 22 November 2010 (2 pages)
6 May 2010Director's details changed for Michael Edward Cox on 29 April 2010 (3 pages)
6 May 2010Director's details changed for Michael Edward Cox on 29 April 2010 (3 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
24 February 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 February 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
24 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 March 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
9 March 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
5 April 2008Appointment terminated director fta directors LTD (1 page)
5 April 2008Appointment terminated director fta directors LTD (1 page)
3 April 2008Director appointed michael edward cox (2 pages)
3 April 2008Director appointed michael edward cox (2 pages)
1 February 2008Incorporation (9 pages)
1 February 2008Incorporation (9 pages)