THE OUTSIDE LINE LIMITED

THE OUTSIDE LINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE OUTSIDE LINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03920289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OUTSIDE LINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE OUTSIDE LINE LIMITED located?

    Registered Office Address
    Pembroke Building Kensington Village
    Avonmore Road
    W14 8DG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OUTSIDE LINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE OUTSIDE LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony Cauchi as a director on Nov 20, 2016

    1 pagesTM01

    Termination of appointment of Alex Bekkerman as a director on Nov 20, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Statement of capital on Aug 08, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 31/05/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 904
    SH01

    Termination of appointment of Alan Harker as a director on Jul 03, 2015

    1 pagesTM01

    Appointment of Mr Alex Bekkerman as a director on Jun 26, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Miss Joanne Munis as a secretary on Apr 02, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Annual return made up to Feb 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 904
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 904
    SH01

    Appointment of Mrs Sarah Anne Bailey as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    15 pagesAR01

    Statement of capital following an allotment of shares on Dec 11, 2012

    • Capital: GBP 904.00
    4 pagesSH01

    Second filing of AR01 previously delivered to Companies House made up to Feb 07, 2012

    18 pagesRP04

    Registered office address changed from , 3-11 Pine Street, London, EC1R 0JH on Jan 09, 2013

    1 pagesAD01

    Who are the officers of THE OUTSIDE LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAN, Raj
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    174823660001
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    196595610001
    DJABA, Magnus Djaba
    Charlotte Street
    W1A 1AQ London
    80
    England
    Director
    Charlotte Street
    W1A 1AQ London
    80
    England
    EnglandBritish174454590001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    185032710001
    CAUCHI, Anthony
    Edithna Street
    SW9 9JP London
    62
    United Kingdom
    Secretary
    Edithna Street
    SW9 9JP London
    62
    United Kingdom
    British112331290003
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ARKELL, Grame John
    Grove Cottage
    Little Hyde Lane
    CM4 0HN Fryerning
    Essex
    Director
    Grove Cottage
    Little Hyde Lane
    CM4 0HN Fryerning
    Essex
    British127027460001
    BEKKERMAN, Alex
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    EnglandAmerican198886380001
    BRADLEY, Jonathan Patrick Frederik
    98 Abinger Road
    Bedford Park Chiswick
    W4 1EX London
    Director
    98 Abinger Road
    Bedford Park Chiswick
    W4 1EX London
    United KingdomBritish156922610001
    CAUCHI, Anthony
    Edithna Street
    SW9 9JP London
    62
    United Kingdom
    Director
    Edithna Street
    SW9 9JP London
    62
    United Kingdom
    United KingdomBritish112331290003
    EDWARDS, Alan Francis
    33 St James Close
    Prince Albert Road
    NW8 7LQ London
    Director
    33 St James Close
    Prince Albert Road
    NW8 7LQ London
    EnglandBritish126970440001
    HARKER, Alan
    Charlotte Street
    W1A 1AQ London
    80
    England
    Director
    Charlotte Street
    W1A 1AQ London
    80
    England
    EnglandBritish174823410001
    LEACH, Stephen Edward
    EH32 0PG Longniddry
    Seton Castle
    East Lothian
    Director
    EH32 0PG Longniddry
    Seton Castle
    East Lothian
    ScotlandBritish59709890004
    LYSAGHT, Debra June
    Troutwells House
    Church Road
    HP10 8NX Penn
    Buckinghamshire
    Director
    Troutwells House
    Church Road
    HP10 8NX Penn
    Buckinghamshire
    United KingdomBritish101999800001
    RUCK, Clare Elizabeth
    45 Thorparch Road
    SW8 4SX London
    Director
    45 Thorparch Road
    SW8 4SX London
    British69581210002
    SALMONS, Lloyd
    28 Lavers Road
    N16 0DT London
    Director
    28 Lavers Road
    N16 0DT London
    British116154630001
    WADHWANI, Sanjay
    1 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    Director
    1 Connaught Mews
    Pond Street Hampstead
    NW3 2NW London
    Great BritainBritish113786830001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does THE OUTSIDE LINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 03, 2005
    Delivered On Feb 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0