Company NameOutings Trading Llp
Company StatusDissolved
Company NumberOC325382
CategoryLimited Liability Partnership
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameStrang Limited (Corporation)
StatusClosed
Appointed17 January 2007(same day as company formation)
Correspondence AddressPO Box 14052
Professional Complex Executive Corporate Services
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member NameWindster Limited (Corporation)
StatusClosed
Appointed17 January 2007(same day as company formation)
Correspondence AddressPO Box 14052
Professional Complex Executive Corporate Services
The Valley
Anguilla,British West Indies
Anguilla

Location

Registered Address1st Floor East
5 Old Nichol Street
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 17 January 2016 (3 pages)
19 January 2016Annual return made up to 17 January 2016 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page)
9 February 2015Annual return made up to 17 January 2015 (3 pages)
9 February 2015Annual return made up to 17 January 2015 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 17 January 2014 (3 pages)
4 February 2014Annual return made up to 17 January 2014 (3 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 17 January 2013 (3 pages)
28 January 2013Annual return made up to 17 January 2013 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 June 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page)
7 February 2012Annual return made up to 17 January 2012 (3 pages)
7 February 2012Annual return made up to 17 January 2012 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 January 2011Member's details changed for Windster Limited on 19 February 2010 (2 pages)
21 January 2011Member's details changed for Strang Limited on 19 February 2010 (2 pages)
21 January 2011Member's details changed for Windster Limited on 19 February 2010 (2 pages)
21 January 2011Annual return made up to 17 January 2011 (3 pages)
21 January 2011Member's details changed for Strang Limited on 19 February 2010 (2 pages)
21 January 2011Annual return made up to 17 January 2011 (3 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 17 January 2010 (8 pages)
14 April 2010Annual return made up to 17 January 2010 (8 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 January 2009Annual return made up to 17/01/09 (2 pages)
22 January 2009Annual return made up to 17/01/09 (2 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
9 April 2008Member's particulars strang LIMITED (1 page)
9 April 2008Member's particulars windster LIMITED (1 page)
9 April 2008Member's particulars strang LIMITED (1 page)
9 April 2008Member's particulars windster LIMITED (1 page)
30 January 2008Annual return made up to 17/01/08 (2 pages)
30 January 2008Annual return made up to 17/01/08 (2 pages)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 January 2007Incorporation (3 pages)
17 January 2007Incorporation (3 pages)