UKBizDB.co.uk

INLINE OUTSOURCING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inline Outsourcing Limited. The company was founded 18 years ago and was given the registration number 05535302. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp, Evergreen House North, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INLINE OUTSOURCING LIMITED
Company Number:05535302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 2005
End of financial year:05 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp, Evergreen House North, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director14 June 2011Active
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director14 June 2011Active
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ

Secretary15 August 2005Active
7, Old Epsom Road, East Clandon, Guildford, United Kingdom, GU4 7RL

Secretary07 May 2010Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Secretary12 August 2005Active
Cobb House, 2nd Floor,, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU

Director14 June 2011Active
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director14 June 2011Active
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director14 June 2011Active
4 Forge View, Underriver, Sevenoaks, TN15 0RY

Director15 August 2005Active
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ

Director13 June 2007Active
7, Old Epsom Road, East Clandon, Guildford, United Kingdom, GU4 7RL

Director10 November 2009Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Director12 August 2005Active

People with Significant Control

Atlantic Umbrella Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-13Gazette

Gazette dissolved liquidation.

Download
2022-07-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-08Resolution

Resolution.

Download
2018-10-06Address

Change registered office address company with date old address new address.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Resolution

Resolution.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-02-08Accounts

Accounts with accounts type full.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Auditors

Auditors resignation company.

Download
2016-05-20Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Address

Change sail address company with old address new address.

Download
2015-08-25Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.