Company NameOutsourced Consultants Limited
Company StatusDissolved
Company Number06550851
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameExcelcia Global Ltd

Business Activity

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

Directors

Director NameMiss Edwina Mary Murphy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentury Business Centre Manvers Way
Manvers
Rotherham
South Yorkshire
S63 5DA
Director NameMiss Grace Mavinga
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 111 Ashendon House
Deacon Way
London
Greater London
SE17 1TZ
Secretary NameMr Wayne Gordon
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address196 High Road
Wood Green
London
Greater London
N22 8HH
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2010)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Halifax
West Yorkshire
HX1 3ER

Contact

Telephone0845 0940424
Telephone regionUnknown

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Edwina Murphy
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 20 January 2011 (2 pages)
4 November 2010Company name changed excelcia global LTD\certificate issued on 04/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
4 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
(3 pages)
4 November 2010Termination of appointment of Norman Scaggs as a director (1 page)
4 November 2010Termination of appointment of Norman Scaggs as a director (1 page)
4 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
(3 pages)
4 November 2010Company name changed excelcia global LTD\certificate issued on 04/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
4 November 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 1
(3 pages)
20 October 2010Appointment of Edwina Murphy as a director (3 pages)
20 October 2010Appointment of Edwina Murphy as a director (3 pages)
18 October 2010Registered office address changed from Unit 124 57 Great George Street Leeds Yorkshire LS1 3AJ on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from Unit 124 57 Great George Street Leeds Yorkshire LS1 3AJ on 18 October 2010 (2 pages)
21 September 2010Accounts made up to 30 April 2009 (3 pages)
21 September 2010Accounts made up to 30 April 2010 (3 pages)
21 September 2010Accounts made up to 30 April 2009 (3 pages)
21 September 2010Accounts made up to 30 April 2010 (3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Withdraw the company strike off application (1 page)
22 March 2010Withdraw the company strike off application (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2009Application to strike the company off the register (2 pages)
3 December 2009Application to strike the company off the register (2 pages)
17 April 2009Director's change of particulars / norman scaggs / 16/04/2009 (1 page)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Director's change of particulars / norman scaggs / 16/04/2009 (1 page)
14 July 2008Appointment terminated secretary wayne gordon (1 page)
14 July 2008Appointment terminated secretary wayne gordon (1 page)
27 June 2008Appointment terminated director grace mavinga (2 pages)
27 June 2008Registered office changed on 27/06/2008 from no. 111 ashendon house deacon way london greater london SE17 1TZ united kingdom (2 pages)
27 June 2008Appointment terminated director grace mavinga (2 pages)
27 June 2008Director appointed norman jevuns scaggs (2 pages)
27 June 2008Registered office changed on 27/06/2008 from no. 111 ashendon house deacon way london greater london SE17 1TZ united kingdom (2 pages)
27 June 2008Director appointed norman jevuns scaggs (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)