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.
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 | : |
|
Registered Address | : | C/o Opus Restructuring Llp, Evergreen House North, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 14 June 2011 | Active |
C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB | Director | 14 June 2011 | Active |
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ | Secretary | 15 August 2005 | Active |
7, Old Epsom Road, East Clandon, Guildford, United Kingdom, GU4 7RL | Secretary | 07 May 2010 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Secretary | 12 August 2005 | Active |
Cobb House, 2nd Floor,, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU | Director | 14 June 2011 | Active |
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 14 June 2011 | Active |
Unitum House, 1 The Chase, John Tate Road, Hertford, England, SG13 7NN | Director | 14 June 2011 | Active |
4 Forge View, Underriver, Sevenoaks, TN15 0RY | Director | 15 August 2005 | Active |
16 Mountcombe Close, Brighton Road, Surbiton, KT6 6LJ | Director | 13 June 2007 | Active |
7, Old Epsom Road, East Clandon, Guildford, United Kingdom, GU4 7RL | Director | 10 November 2009 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Director | 12 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-10-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Resolution | Resolution. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Auditors | Auditors resignation company. | Download |
2016-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Address | Change sail address company with old address new address. | Download |
2015-08-25 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.