About

Registered Number: 04045356
Date of Incorporation: 02/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2018 (5 years and 11 months ago)
Registered Address: Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

 

Outline Associates Ltd was founded on 02 August 2000 with its registered office in Stevenage, it has a status of "Dissolved". We don't know the number of employees at this company. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kantilal Valji 17 February 2009 08 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2018
LIQ14 - N/A 14 February 2018
LIQ10 - N/A 28 December 2017
4.68 - Liquidator's statement of receipts and payments 15 February 2017
4.68 - Liquidator's statement of receipts and payments 24 February 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2015
LIQ MISC OC - N/A 23 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2014
4.40 - N/A 23 October 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 25 January 2013
2.24B - N/A 04 January 2012
2.34B - N/A 19 December 2011
2.16B - N/A 23 September 2011
2.24B - N/A 24 August 2011
2.23B - N/A 05 April 2011
2.17B - N/A 09 March 2011
AD01 - Change of registered office address 16 February 2011
AD01 - Change of registered office address 24 January 2011
2.12B - N/A 21 January 2011
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 27 July 2010
AR01 - Annual Return 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 28 August 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 13 November 2006
363s - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2006
AA - Annual Accounts 13 November 2006
AAMD - Amended Accounts 13 November 2006
AC92 - N/A 10 November 2006
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
DISS6 - Notice of striking-off action suspended 07 February 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
AAMD - Amended Accounts 01 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 17 August 2004
363s - Annual Return 15 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
AA - Annual Accounts 05 February 2003
RESOLUTIONS - N/A 13 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
RESOLUTIONS - N/A 09 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 02 August 2001
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2007 Outstanding

N/A

Debenture 14 May 2007 Outstanding

N/A

Rent deposit deed 24 April 2007 Outstanding

N/A

Debenture 20 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.