Company NameOutrajeous Ltd
Company StatusDissolved
Company Number08841268
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr James Alexander Daly
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Apartment The Lock Building
Manchester
M1 5BD
Director NameMr Lewis William Marshall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 The Lock
41 Whitworth Street West
Manchester
M1 5BD

Contact

Websitewww.outrajeous.com

Location

Registered Address102 The Lock
41 Whitworth Street West
Manchester
M1 5BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
10 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(2 pages)
6 January 2015Appointment of Mr James Alexander Daly as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr James Alexander Daly as a director on 6 January 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(2 pages)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(2 pages)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr James Alexander Daly as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Lewis William Marshall as a director on 6 January 2015 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)