Company NameOutreach Moldova Limited
Company StatusDissolved
Company Number07623747
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John McKibbin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(9 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2022)
RoleSales Manager
Country of ResidenceNorthern Ireland
Correspondence AddressUltimate Law Limited Grosvenor House
45 The Downs
Altrincham
WA14 2QG
Director NameMr Jonothan Sultan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(9 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 04 January 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUltimate Law Limited Grosvenor House
45 The Downs
Altrincham
WA14 2QG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUltimate Law Limited Grosvenor House
45 The Downs
Altrincham
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 November 2019Registered office address changed from 97 Judd Street London WC1H 9JG to Ultimate Law Limited Grosvenor House 45 the Downs Altrincham WA14 2QG on 27 November 2019 (1 page)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
8 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
12 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
12 December 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 5 May 2016 no member list (2 pages)
13 May 2016Annual return made up to 5 May 2016 no member list (2 pages)
22 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (2 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (2 pages)
11 May 2015Annual return made up to 5 May 2015 no member list (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 5 May 2014 no member list (2 pages)
21 May 2014Annual return made up to 5 May 2014 no member list (2 pages)
21 May 2014Annual return made up to 5 May 2014 no member list (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2013Annual return made up to 5 May 2013 no member list (2 pages)
9 May 2013Annual return made up to 5 May 2013 no member list (2 pages)
9 May 2013Annual return made up to 5 May 2013 no member list (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 5 May 2012 no member list (2 pages)
16 May 2012Annual return made up to 5 May 2012 no member list (2 pages)
16 May 2012Annual return made up to 5 May 2012 no member list (2 pages)
5 April 2012Registered office address changed from 229 Whittington Road London N22 8YW United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 229 Whittington Road London N22 8YW United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 229 Whittington Road London N22 8YW United Kingdom on 5 April 2012 (1 page)
7 February 2012Appointment of Mr John Mckibbin as a director (2 pages)
7 February 2012Appointment of Mr John Mckibbin as a director (2 pages)
7 February 2012Appointment of Mr Jonothan Sultan as a director (2 pages)
7 February 2012Appointment of Mr Jonothan Sultan as a director (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2011Termination of appointment of Graham Cowan as a director (1 page)
6 May 2011Termination of appointment of Graham Cowan as a director (1 page)
5 May 2011Incorporation (18 pages)
5 May 2011Incorporation (18 pages)