About

Registered Number: 04945857
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2015 (8 years and 9 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Outwork Solutions Ltd was established in 2003, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Shelley, Hugh, Haller, Susan Edna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLEY, Hugh 28 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALLER, Susan Edna 28 October 2003 27 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
LIQ MISC - N/A 24 February 2012
4.68 - Liquidator's statement of receipts and payments 22 February 2012
4.68 - Liquidator's statement of receipts and payments 22 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 16 August 2011
4.68 - Liquidator's statement of receipts and payments 16 August 2011
4.68 - Liquidator's statement of receipts and payments 04 February 2011
4.68 - Liquidator's statement of receipts and payments 13 August 2010
4.68 - Liquidator's statement of receipts and payments 15 February 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 29 September 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
4.68 - Liquidator's statement of receipts and payments 06 February 2008
287 - Change in situation or address of Registered Office 17 February 2007
RESOLUTIONS - N/A 14 February 2007
4.20 - N/A 14 February 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 15 December 2006
395 - Particulars of a mortgage or charge 27 July 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.