Company NameOutsource Property Services Limited
Company StatusDissolved
Company Number07885114
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameA2I Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Arjan Kumar Bhardwaj
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 127 High Road
Loughton
Essex
IG10 4LT
Director NameMr Deepesh Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 127 High Road
Loughton
Essex
IG10 4LT

Contact

Websitewww.a2itravel.com

Location

Registered Address2 127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Arjan Bhardwaj
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,007
Current Liabilities£1,007

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 3
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 3
(4 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed A2I travel LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Company name changed A2I travel LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
22 November 2012Termination of appointment of Deepesh Patel as a director (1 page)
22 November 2012Termination of appointment of Deepesh Patel as a director (1 page)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)