Company NameOutdologic Technologies Limited
Company StatusDissolved
Company Number08917940
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Johnson Suresh Sebastiar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Wilkinson Court
Rollason Way
Brentwood
CM14 4EU

Location

Registered Address6 Wilkinson Court
Rollason Way
Brentwood
CM14 4EU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

100 at £0.01Johnson Suresh Sebastiar & Kavitha Arjunan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,198
Cash£17,287
Current Liabilities£13,542

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020Application to strike the company off the register (1 page)
19 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Change of details for Mr Johnson Suresh Sebastiar as a person with significant control on 14 September 2018 (2 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Director's details changed for Mr Johnson Suresh Sebastiar on 1 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Johnson Suresh Sebastiar on 1 August 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from PO Box CM14 3EU 6 6 Wilkinson Court Rollason Way Brentwood England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 6 Wilkinson Court Rollason Way Brentwood England CM14 3EU Great Britain on 21 May 2014 (1 page)
21 May 2014Registered office address changed from PO Box CM14 3EU 6 6 Wilkinson Court Rollason Way Brentwood England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 6 Wilkinson Court Rollason Way Brentwood England CM14 3EU Great Britain on 21 May 2014 (1 page)
14 May 2014Registered office address changed from Flat 3 Aspect 88 88 Otley Road Shipley West Yorkshire BD18 3SA England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 6 Rollason Way 6 Wilkinson Court Brentwood Essex CM14 4EU England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 6 Rollason Way 6 Wilkinson Court Brentwood Essex CM14 4EU England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Flat 3 Aspect 88 88 Otley Road Shipley West Yorkshire BD18 3SA England on 14 May 2014 (1 page)
17 March 2014Registered office address changed from Flat 3 88 Otley Road Aspect 88 Shipley West Yorkshire BD18 3SA England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Flat 3 88 Otley Road Aspect 88 Shipley West Yorkshire BD18 3SA England on 17 March 2014 (1 page)
14 March 2014Registered office address changed from Flat 3 Aspec 88 88 Otley Road Shipley West Yorkshire BD18 3SA United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Flat 3 Aspec 88 88 Otley Road Shipley West Yorkshire BD18 3SA United Kingdom on 14 March 2014 (1 page)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)