Company NameOutsource Of Course Ltd
Company StatusDissolved
Company Number09787042
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Directors

Director NameMr Peter Hidden
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address7 Woodville Gardens
London
W5 2LG
Director NameMr Dominic Guy Pulver
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodville Gardens
London
W5 2LG
Director NameMr Andrew James Valentine
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Woodville Gardens
London
W5 2LG
Director NameMr Steve Etherton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Woodville Gardens
London
W5 2LG
Director NamePhilipp Strohemann
Date of BirthMay 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Woodville Gardens
London
W5 2LG

Location

Registered Address7 Woodville Gardens
London
W5 2LG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
15 October 2015Termination of appointment of Philipp Strohemann as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Philipp Strohemann as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Steve Etherton as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Steve Etherton as a director on 21 September 2015 (1 page)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 11,499
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 11,499
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)