Company NameOutsource Services Limited
Company StatusDissolved
Company Number06723573
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Deepesh Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 10 July 2018)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Arjan Bhardwaj
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2/127 High Road
Loughton
Essex
IG10 4LT

Contact

Websiteoutsource-services.net

Location

Registered Address2/127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Outsource Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,339
Current Liabilities£5,339

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 November 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
26 October 2016Termination of appointment of Arjan Bhardwaj as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Arjan Bhardwaj as a director on 30 September 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
25 September 2013Registered office address changed from 120 Long Acre London WC2E 9ST United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 120 Long Acre London WC2E 9ST United Kingdom on 25 September 2013 (1 page)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
11 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
28 October 2010Registered office address changed from Salter & Company 120 Long Acre London WC2E 9ST United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Salter & Company 120 Long Acre London WC2E 9ST United Kingdom on 28 October 2010 (1 page)
27 October 2010Director's details changed for Deepesh Patel on 27 October 2010 (3 pages)
27 October 2010Director's details changed for Mr Arjan Bhardwaj on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Mr Arjan Bhardwaj on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Deepesh Patel on 27 October 2010 (3 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Deepesh Patel on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Deepesh Patel on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Deepesh Patel on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages)
17 April 2009Director appointed deepesh patel (2 pages)
17 April 2009Director appointed deepesh patel (2 pages)
14 October 2008Incorporation (13 pages)
14 October 2008Incorporation (13 pages)