Company NameOutlook Options Ltd
Company StatusDissolved
Company Number06891843
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameDaniel Matthew Price
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed03 July 2009(2 months after company formation)
Appointment Duration9 years, 3 months (closed 27 October 2018)
RoleAccountant
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretariesltd (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£156,989
Cash£173,986
Current Liabilities£28,337

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (13 pages)
15 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (9 pages)
9 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (9 pages)
9 November 2015Liquidators statement of receipts and payments to 3 September 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (9 pages)
9 November 2015Liquidators statement of receipts and payments to 3 September 2015 (9 pages)
22 September 2014Registered office address changed from 1 Vincent Square London SW1P 2PN to 1 Vincent Square London SW1P 2PN on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 1 Vincent Square London SW1P 2PN to 1 Vincent Square London SW1P 2PN on 22 September 2014 (2 pages)
19 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-04
(1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Appointment of a voluntary liquidator (1 page)
19 September 2014Declaration of solvency (3 pages)
19 September 2014Declaration of solvency (3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
18 September 2012Director's details changed for Daniel Matthew Price on 13 September 2012 (2 pages)
18 September 2012Director's details changed for Daniel Matthew Price on 13 September 2012 (2 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
23 December 2010Director's details changed for Daniel Matthew Price on 17 December 2010 (2 pages)
23 December 2010Director's details changed for Daniel Matthew Price on 17 December 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
22 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
21 May 2010Director's details changed for Daniel Matthew Price on 27 April 2010 (3 pages)
21 May 2010Director's details changed for Daniel Matthew Price on 27 April 2010 (3 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Fta Secretariesltd as a secretary (1 page)
14 April 2010Termination of appointment of Fta Secretariesltd as a secretary (1 page)
5 August 2009Director's change of particulars / daniel price / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / daniel price / 31/07/2009 (1 page)
7 July 2009Appointment terminated director jane hollingdale (1 page)
7 July 2009Director appointed daniel matthew price (2 pages)
7 July 2009Appointment terminated director jane hollingdale (1 page)
7 July 2009Director appointed daniel matthew price (2 pages)
29 April 2009Incorporation (10 pages)
29 April 2009Incorporation (10 pages)