This company is commonly known as Outsourcing Strategies 1 Limited. The company was founded 17 years ago and was given the registration number 05837686. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OUTSOURCING STRATEGIES 1 LIMITED |
---|---|---|
Company Number | : | 05837686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 28 July 2014 | Active |
13 Pleydell Avenue, London, W6 0XX | Secretary | 24 July 2008 | Active |
Michelin House, 81 Fulham Road, London, SW3 6RD | Secretary | 23 December 2009 | Active |
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP | Secretary | 31 October 2006 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Secretary | 25 March 2011 | Active |
Ormesby Cottage, The Green, Barrow, Bury St. Edmunds, IP29 5AA | Secretary | 02 February 2009 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Secretary | 27 June 2016 | Active |
The Old Cottage, The Vale Of Health, London, NW3 1AZ | Secretary | 06 June 2006 | Active |
Sussex Mansions Flat 306, 79-85 Old Brompton Road, London, SW7 3LB | Director | 06 June 2006 | Active |
Michelin House, 81 Fulham Road, London, SW3 6RD | Director | 20 January 2011 | Active |
109 Flood Street, London, SW3 5TD | Director | 12 August 2009 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 01 September 2010 | Active |
244, Dover House Road, London, United Kingdom, SW15 5DA | Director | 24 July 2008 | Active |
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU | Director | 02 February 2009 | Active |
Michelin House, 81 Fulham Road, London, SW3 6RD | Director | 28 April 2011 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 20 October 2016 | Active |
26, Grantham Road, London, United Kingdom, W4 2RS | Director | 02 February 2009 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 20 January 2010 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 17 November 2009 | Active |
Glenmead, Quarry Wood Road, Marlow, SL7 1RE | Director | 14 September 2006 | Active |
Michelin House, 81 Fulham Road, London, SW3 6RD | Director | 31 January 2013 | Active |
Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP | Director | 31 October 2006 | Active |
Cadenham Manor, Foxham, Chippenham, SN15 4NH | Director | 21 June 2006 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 01 March 2011 | Active |
1, Swan Walk, London, SW3 6JJ | Director | 19 June 2006 | Active |
Lex House, 17 Connaught Place, London, England, W2 2ES | Director | 27 June 2016 | Active |
The Old Cottage, The Vale Of Health, London, NW3 1AZ | Director | 06 June 2006 | Active |
Michelin House, 81 Fulham Road, London, SW3 6RD | Director | 18 December 2009 | Active |
17 Queens Gate Place, London, SW7 5NY | Director | 19 June 2006 | Active |
The Bregal Fund Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Michelin House, Fulham Road, London, England, SW3 6RD |
Nature of control | : |
|
Bregal Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Michelin House, 81 Fulham Road, London, England, SW3 6RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type group. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination secretary company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type group. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Officers | Appoint person secretary company with name date. | Download |
2016-06-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.