London
W1B 1PX
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert Douglas Campbell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Robert Douglas Campbell on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr Robert Douglas Campbell on 23 June 2011 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 September 2010 | Company name changed outsider interactive LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed outsider interactive LIMITED\certificate issued on 02/09/10
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Change of name notice (2 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 1 May 2010 (1 page) |
13 July 2009 | Memorandum and Articles of Association (16 pages) |
13 July 2009 | Memorandum and Articles of Association (16 pages) |
13 July 2009 | Director appointed robert campbell (2 pages) |
13 July 2009 | Director appointed robert campbell (2 pages) |
3 July 2009 | Company name changed outsider unit 9 LTD\certificate issued on 07/07/09 (2 pages) |
3 July 2009 | Company name changed outsider unit 9 LTD\certificate issued on 07/07/09 (2 pages) |
24 June 2009 | Appointment terminated director dunstana davies (1 page) |
24 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director dunstana davies (1 page) |
23 June 2009 | Incorporation (20 pages) |
23 June 2009 | Incorporation (20 pages) |