Company NameOut Of This World Design Limited
Company StatusDissolved
Company Number06740022
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Judith Claire Buhmann
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Salisbury Street
Bedford
MK41 7RE
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Judith Claire Buhmann
100.00%
Ordinary

Financials

Year2014
Net Worth£21,062
Cash£22,187
Current Liabilities£10,289

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (4 pages)
4 November 2014Application to strike the company off the register (4 pages)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mrs Judith Claire Buhmann on 27 October 2011 (2 pages)
28 November 2011Director's details changed for Mrs Judith Claire Buhmann on 27 October 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 June 2011Director's details changed for Mrs Judith Claire Buhmann on 5 May 2011 (2 pages)
28 June 2011Director's details changed for Mrs Judith Claire Buhmann on 5 May 2011 (2 pages)
28 June 2011Director's details changed for Mrs Judith Claire Buhmann on 5 May 2011 (2 pages)
1 December 2010Director's details changed for Miss Judith Claire Letcher on 15 November 2010 (2 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for Miss Judith Claire Letcher on 15 November 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
13 November 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
13 November 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
3 November 2008Incorporation (19 pages)
3 November 2008Incorporation (19 pages)