London
SW7 3DQ
Director Name | Mrs Claire Bishop |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Claire Bishop |
---|---|
Status | Closed |
Appointed | 01 May 2010(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 October 2016) |
Role | Company Director |
Correspondence Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
Director Name | Mr William John Everitt Kerr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £166,721 |
Current Liabilities | £88,281 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Liquidators statement of receipts and payments to 15 July 2016 (24 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (24 pages) |
26 July 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 July 2016 | Liquidators statement of receipts and payments to 22 April 2016 (10 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (10 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (10 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (10 pages) |
1 May 2014 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 1 May 2014 (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of affairs with form 4.19 (5 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (16 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Appointment of Mrs Claire Bishop as a director (2 pages) |
25 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
20 December 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
20 December 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
20 December 2011 | Appointment of Claire Bishop as a secretary (1 page) |
20 December 2011 | Company name changed outburst communications LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Appointment of Andrew Walter Bishop as a director (2 pages) |
20 December 2011 | Termination of appointment of William Kerr as a director (1 page) |
20 December 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
6 May 2011 | Director's details changed for Mr William John Everitt Kerr on 22 April 2010 (2 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr William John Everitt Kerr on 9 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr William John Everitt Kerr on 9 October 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 October 2009 | Registered office address changed from 12B Talisman Business Ctr Talisman Road Bicester Oxon OX26 6HR on 22 October 2009 (1 page) |
31 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
14 July 2009 | Director appointed william john everitt kerr (2 pages) |
3 June 2009 | ML28 288B processed as aa. (1 page) |
3 June 2009 | Appointment terminated director company directors LIMITED (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 April 2008 | Incorporation (16 pages) |