About

Registered Number: 03920289
Date of Incorporation: 07/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG

 

The Outside Line Ltd was founded on 07 February 2000 with its registered office in London. There are 5 directors listed as Basran, Raj, Munis, Joanne, Bailey, Sarah Anne, Arkell, Grame John, Salmons, Lloyd for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKELL, Grame John 12 December 2007 06 April 2011 1
SALMONS, Lloyd 01 July 2003 11 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BASRAN, Raj 11 December 2012 - 1
MUNIS, Joanne 02 April 2015 - 1
BAILEY, Sarah Anne 13 January 2014 02 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 15 September 2016
SH19 - Statement of capital 08 August 2016
RESOLUTIONS - N/A 25 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2016
CAP-SS - N/A 25 July 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 05 June 2015
AP03 - Appointment of secretary 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 March 2014
AP03 - Appointment of secretary 11 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 March 2013
SH01 - Return of Allotment of shares 31 January 2013
RP04 - N/A 22 January 2013
AD01 - Change of registered office address 09 January 2013
TM01 - Termination of appointment of director 08 January 2013
AA01 - Change of accounting reference date 08 January 2013
AP03 - Appointment of secretary 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
RESOLUTIONS - N/A 31 December 2012
AA - Annual Accounts 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 January 2012
RESOLUTIONS - N/A 15 April 2011
AP01 - Appointment of director 15 April 2011
CC04 - Statement of companies objects 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 December 2010
AAMD - Amended Accounts 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363s - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
169 - Return by a company purchasing its own shares 06 September 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
123 - Notice of increase in nominal capital 14 April 2007
225 - Change of Accounting Reference Date 02 April 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 25 July 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 03 May 2005
363a - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 13 October 2003
363a - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 10 December 2001
225 - Change of Accounting Reference Date 06 November 2001
363a - Annual Return 08 June 2001
287 - Change in situation or address of Registered Office 07 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2011 Fully Satisfied

N/A

Mortgage debenture 03 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.