Company NameOutzone Limited
Company StatusDissolved
Company Number04874789
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas James Berg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(1 week after company formation)
Appointment Duration6 years, 8 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address11 Dilston Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1XX
Secretary NameTimothy John Drukker
NationalityBritish
StatusResigned
Appointed28 August 2003(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Loveridge Road
London
NW6 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Acorn Road
Newcastle Upon Tyne
NE2 2DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,915
Current Liabilities£1,835

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Appointment terminated secretary timothy drukker (1 page)
27 July 2009Appointment Terminated Secretary timothy drukker (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 October 2005Return made up to 21/08/05; full list of members (6 pages)
4 October 2005Return made up to 21/08/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 June 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
15 June 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
17 January 2005Return made up to 21/08/04; full list of members (6 pages)
17 January 2005Return made up to 21/08/04; full list of members (6 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
8 September 2003Registered office changed on 08/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)