Company NameOutsourced Legal Services Limited
Company StatusDissolved
Company Number07739000
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Dissolution Date20 May 2015 (8 years, 10 months ago)
Previous NamesFrimshaw Limited and Geoffrey Parker Bourne Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 82110Combined office administrative service activities

Directors

Director NameAnna Christina Frampton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Adrians Court Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XX
Director NameMr Tony Kirton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 May 2015)
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Stephen Fox
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ludgrove Hall Games Road
London
EN4 9HX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Tony Kirton
100.00%
Ordinary

Financials

Year2014
Net Worth-£569
Cash£1
Current Liabilities£570

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Court order insolvency:miscellaneous (4 pages)
6 March 2015Insolvency:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
6 March 2015Court order insolvency:miscellaneous (4 pages)
6 March 2015Insolvency:form 4.40 - notice of ceasing to act as voluntary liquidator (1 page)
20 February 2015Liquidators' statement of receipts and payments to 24 October 2014 (11 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 February 2015Liquidators' statement of receipts and payments to 24 October 2014 (11 pages)
20 February 2015Liquidators statement of receipts and payments to 24 October 2014 (11 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Registered office address changed from 9 Wimpole Street London W1G 9SR on 4 November 2013 (2 pages)
4 November 2013Statement of affairs with form 4.19 (8 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Registered office address changed from 9 Wimpole Street London W1G 9SR on 4 November 2013 (2 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Registered office address changed from 9 Wimpole Street London W1G 9SR on 4 November 2013 (2 pages)
4 November 2013Statement of affairs with form 4.19 (8 pages)
28 October 2013Registered office address changed from 14 the Fold Payton Street Stratford upon Avon Warwickshire CV37 6NJ on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 14 the Fold Payton Street Stratford upon Avon Warwickshire CV37 6NJ on 28 October 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Appointment of Mr Tony Kirton as a director on 12 March 2013 (2 pages)
13 March 2013Appointment of Mr Tony Kirton as a director on 12 March 2013 (2 pages)
17 December 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
17 December 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(3 pages)
21 November 2012Appointment of Anna Christina Frampton as a director on 1 November 2012 (3 pages)
21 November 2012Termination of appointment of Stephen Fox as a director on 2 November 2012 (2 pages)
21 November 2012Termination of appointment of Stephen Fox as a director on 2 November 2012 (2 pages)
21 November 2012Appointment of Anna Christina Frampton as a director on 1 November 2012 (3 pages)
21 November 2012Termination of appointment of Stephen Fox as a director on 2 November 2012 (2 pages)
21 November 2012Appointment of Anna Christina Frampton as a director on 1 November 2012 (3 pages)
21 November 2012Registered office address changed from 4 Ludgrove Hall Games Road London EN4 9HX on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 4 Ludgrove Hall Games Road London EN4 9HX on 21 November 2012 (2 pages)
24 October 2012Company name changed geoffrey parker bourne management LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
24 October 2012Company name changed geoffrey parker bourne management LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Change of name notice (2 pages)
14 September 2011Appointment of Stephen Fox as a director on 9 September 2011 (3 pages)
14 September 2011Appointment of Stephen Fox as a director on 9 September 2011 (3 pages)
14 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 September 2011 (2 pages)
14 September 2011Appointment of Stephen Fox as a director on 9 September 2011 (3 pages)
26 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 August 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 August 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 August 2011Company name changed frimshaw LIMITED\certificate issued on 24/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
24 August 2011Company name changed frimshaw LIMITED\certificate issued on 24/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
12 August 2011Incorporation (49 pages)
12 August 2011Incorporation (49 pages)