Company NameOutlook Security Limited
Company StatusDissolved
Company Number06542226
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Harjeet Singh Bhandal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address54 Stanley Road
Ilford
Essex
IG1 1RJ
Secretary NameMr Harjeet Singh Bhandal
NationalityBritish
StatusClosed
Appointed17 June 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2018)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address54 Stanley Road
Ilford
Essex
IG1 1RJ
Director NameMr Kamran Khan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleSecurity Manager
Correspondence Address172 Manor Road
Mitcham
Surrey
CR4 1JF
Secretary NameMr Kamran Khan
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address172 Manor Road
Mitcham
Surrey
CR4 1JF
Director NameMr Daniel Alexander Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address57 Barnhill Road
Hayes
Middlesex
UB4 9AR
Director NameMr Hardeep Singh Bhandal
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Excelsior House 3-5 Balfour Road
Ilford
Essex
IG1 4HP

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£53,410
Cash£19,560
Current Liabilities£28,984

Accounts

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

Filing History

16 January 2018Final Gazette dissolved following liquidation (1 page)
16 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
16 October 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
24 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (8 pages)
24 January 2017Liquidators' statement of receipts and payments to 22 December 2016 (8 pages)
12 January 2016Registered office address changed from Suite 8 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Suite 8 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 12 January 2016 (1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
10 June 2015Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Hardeep Singh Bhandal as a director on 1 June 2015 (1 page)
14 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Appointment of Mr Hardeep Singh Bhandal as a director (2 pages)
2 June 2014Appointment of Mr Hardeep Singh Bhandal as a director (2 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 54 Stanley Road Ilford Essex IG1 1RJ United Kingdom on 9 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Daniel Scott as a director (1 page)
9 May 2013Termination of appointment of Daniel Scott as a director (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
17 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Daniel Alexander Scott on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Harjeet Singh Bhandal on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 172 manor road mitcham surrey CR4 1JF united kingdom (1 page)
22 June 2009Secretary appointed mr harjeet singh bhandal (1 page)
22 June 2009Registered office changed on 22/06/2009 from 172 manor road mitcham surrey CR4 1JF united kingdom (1 page)
22 June 2009Appointment terminated secretary kamran khan (1 page)
22 June 2009Secretary appointed mr harjeet singh bhandal (1 page)
22 June 2009Appointment terminated secretary kamran khan (1 page)
22 June 2009Appointment terminated director kamran khan (1 page)
22 June 2009Appointment terminated director kamran khan (1 page)
8 June 2009Return made up to 25/03/09; full list of members (4 pages)
8 June 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2008Director appointed mr daniel alexander scott (1 page)
21 April 2008Director appointed mr daniel alexander scott (1 page)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)