Company NameOutline Design And Services Limited
Company StatusDissolved
Company Number07934625
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Justin Bell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 23 August 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Secretary NameMr Justin Bell
StatusClosed
Appointed01 June 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Director NameMr Simon Durban
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Corner Arkley Drive
Barnet
Hertfordshire
EN5 3LN
Secretary NameMr Simon Durban
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP

Location

Registered AddressInternational House
2-4 Maddox Street
London
W1S 1QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,773
Cash£144,128
Current Liabilities£223,662

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
25 May 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
25 May 2022Application to strike the company off the register (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 14 November 2020 with updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Justin Bell on 1 June 2019 (2 pages)
19 June 2019Change of details for Mr David Jones as a person with significant control on 1 June 2019 (2 pages)
19 June 2019Appointment of Mr Justin Bell as a secretary on 1 June 2019 (2 pages)
19 June 2019Termination of appointment of Simon Durban as a secretary on 1 June 2019 (1 page)
31 May 2019Registered office address changed from International House Maddox Street London W1S 1QP England to International House 2-4 Maddox Street London W1S 1QP on 31 May 2019 (1 page)
28 May 2019Registered office address changed from High Corner Arkley Drive Barnet Hertfordshire EN5 3LN to International House Maddox Street London W1S 1QP on 28 May 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 March 2018Cessation of Simon Durban as a person with significant control on 6 April 2016 (1 page)
13 March 2018Notification of David Jones as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Termination of appointment of Simon Durban as a director on 6 January 2017 (1 page)
29 August 2017Termination of appointment of Simon Durban as a director on 6 January 2017 (1 page)
29 August 2017Termination of appointment of Simon Durban as a director on 6 January 2017 (1 page)
29 August 2017Termination of appointment of Simon Durban as a director on 6 January 2017 (1 page)
15 March 2017Appointment of Mr Justin Bell as a director on 6 January 2017 (2 pages)
15 March 2017Appointment of Mr Justin Bell as a director on 6 January 2017 (2 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
26 November 2012Registered office address changed from 22 Denewood Close Watford Hertfordshire WD17 4SZ England on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 22 Denewood Close Watford Hertfordshire WD17 4SZ England on 26 November 2012 (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)