Company NameOutsolutions Limited
Company StatusDissolved
Company Number05380710
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameTomilade Thomas Alhamdu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Raikes Lane
East Bierley
Bradford
West Yorkshire
BD4 6RD
Director NameBabatunde Ladipo
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Block 5, Ilubinrin Estate
Orsbourne Phase Ii
Ikoyi
Lagos
Nigeria
Secretary NameBabatunde Ladipo
NationalityNigerian
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Block 5, Ilubinrin Estate
Orsbourne Phase Ii
Ikoyi
Lagos
Nigeria
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address57 Raikes Lane
East Bierley
Bradford
West Yorkshire
BD4 6RD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
14 March 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)