Loughton
Essex
IG10 4LT
Director Name | Mr Arjan Bhardwaj |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Website | outsource-services.net |
---|
Registered Address | 2/127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Outsource Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,339 |
Current Liabilities | £5,339 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
26 October 2016 | Termination of appointment of Arjan Bhardwaj as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Arjan Bhardwaj as a director on 30 September 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 September 2013 | Registered office address changed from 120 Long Acre London WC2E 9ST United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 120 Long Acre London WC2E 9ST United Kingdom on 25 September 2013 (1 page) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
11 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
28 October 2010 | Registered office address changed from Salter & Company 120 Long Acre London WC2E 9ST United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Salter & Company 120 Long Acre London WC2E 9ST United Kingdom on 28 October 2010 (1 page) |
27 October 2010 | Director's details changed for Deepesh Patel on 27 October 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Arjan Bhardwaj on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Arjan Bhardwaj on 27 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Deepesh Patel on 27 October 2010 (3 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deepesh Patel on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deepesh Patel on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Deepesh Patel on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Arjan Bhardwaj on 1 October 2009 (2 pages) |
17 April 2009 | Director appointed deepesh patel (2 pages) |
17 April 2009 | Director appointed deepesh patel (2 pages) |
14 October 2008 | Incorporation (13 pages) |
14 October 2008 | Incorporation (13 pages) |