Company NameInsideout Services Ltd
Company StatusDissolved
Company Number09431104
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Kelley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 23 April 2019)
RoleDriver
Country of ResidenceEngland
Correspondence Address62 Monks Avenue Monks Avenue
Whitley Bay
NE25 9RT
Director NameMrs Dawn Kelley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleFinanical Controller
Country of ResidenceUnited Kingdom
Correspondence Address62 Monks Avenue Monks Avenue
Whitley Bay
NE25 9RT

Location

Registered Address62 Monks Avenue Monks Avenue
Whitley Bay
NE25 9RT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 July 2017Appointment of Mr Ian Kelley as a director on 1 July 2017 (2 pages)
14 July 2017Notification of Ian Kelley as a person with significant control on 1 May 2017 (2 pages)
14 July 2017Notification of Ian Kelley as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 July 2017Termination of appointment of Dawn Kelley as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Dawn Kelley as a director on 1 July 2017 (1 page)
14 July 2017Appointment of Mr Ian Kelley as a director on 1 July 2017 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Registered office address changed from 3 Cloverfield Newcastle upon Tyne NE27 0BE to 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT United Kingdom to 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 3 Cloverfield Newcastle upon Tyne NE27 0BE to 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 62 Monks Avenue Whitley Bay Tyne & Wear NE25 9RT United Kingdom to 62 Monks Avenue Monks Avenue Whitley Bay NE25 9RT on 11 July 2017 (1 page)
10 July 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Director's details changed for Mrs Dawn Kelley on 29 December 2015 (2 pages)
24 February 2016Director's details changed for Mrs Dawn Kelley on 29 December 2015 (2 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from 38 Sandrigham Drive Whitley Bay NE25 9PE England to 3 Cloverfield Newcastle upon Tyne NE27 0BE on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 38 Sandrigham Drive Whitley Bay NE25 9PE England to 3 Cloverfield Newcastle upon Tyne NE27 0BE on 17 February 2016 (2 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)