About

Registered Number: 05837587
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

Outsourcing Strategies 2 Ltd was founded on 05 June 2006 and are based in London, it's status at Companies House is "Liquidation". We do not know the number of employees at this organisation. The companies directors are Newton, Roger, Price, Christopher John, Sullivan, John Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Roger 23 December 2009 24 March 2011 1
PRICE, Christopher John 25 March 2011 06 June 2016 1
SULLIVAN, John Terence 27 June 2016 08 August 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
DISS16(SOAS) - N/A 06 February 2020
RESOLUTIONS - N/A 05 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2020
LIQ01 - N/A 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 01 August 2016
AP03 - Appointment of secretary 28 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AD01 - Change of registered office address 03 February 2016
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 08 June 2015
AUD - Auditor's letter of resignation 16 October 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
CERTNM - Change of name certificate 08 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 07 April 2011
AP03 - Appointment of secretary 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 21 June 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 01 February 2010
AP03 - Appointment of secretary 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 18 December 2009
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
RESOLUTIONS - N/A 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
AA - Annual Accounts 27 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
RESOLUTIONS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
123 - Notice of increase in nominal capital 13 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
RESOLUTIONS - N/A 22 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 09 July 2008
RESOLUTIONS - N/A 23 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 20 November 2007
225 - Change of Accounting Reference Date 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 August 2007
363a - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.