Company NameTransforming Outcomes Ltd
Company StatusDissolved
Company Number07047349
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMiss Kelly McKenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMiss Lauren McKenzie
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE

Contact

Telephone020 87639264
Telephone regionLondon

Location

Registered Address16-18 Pampisford Road
Purley
Surrey
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kelly Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,868
Cash£550
Current Liabilities£15,073

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Miss Kelly Mckenzie on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Miss Kelly Mckenzie on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Miss Kelly Mckenzie on 9 January 2012 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
10 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Miss Lauren Mckenzie on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Miss Lauren Mckenzie on 10 December 2010 (2 pages)
15 September 2010Registered office address changed from 125 Mitchley Avenue South Croydon CR2 9HP United Kingdom on 15 September 2010 (4 pages)
15 September 2010Registered office address changed from 125 Mitchley Avenue South Croydon CR2 9HP United Kingdom on 15 September 2010 (4 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)