Company NameOutside In Design (UK) Ltd
Company StatusDissolved
Company Number07267777
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Simon Wilson Grimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Termination of appointment of Simon Grimes as a director (2 pages)
9 October 2012Termination of appointment of Simon Grimes as a director (2 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(3 pages)
16 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(3 pages)
15 August 2011Director's details changed for Mr Simon Wilson Grimes on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Simon Wilson Grimes on 15 August 2011 (2 pages)
10 September 2010Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ on 10 September 2010 (1 page)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 July 2010Registered office address changed from Laurel House Bolton Lancashire BL1 4QZ United Kingdom on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Laurel House Bolton Lancashire BL1 4QZ United Kingdom on 16 July 2010 (2 pages)
21 June 2010Termination of appointment of a director (2 pages)
21 June 2010Appointment of Mr Simon Wilson Grimes as a director (3 pages)
21 June 2010Appointment of Mr Simon Wilson Grimes as a director (3 pages)
21 June 2010Termination of appointment of a director (2 pages)
28 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
28 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 May 2010Incorporation (20 pages)
27 May 2010Incorporation (20 pages)