Company NameIsland Outpost Limited
Company StatusDissolved
Company Number02172515
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusClosed
Appointed31 March 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 07 November 2006)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameMr Jeremy Jack Thomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 1993)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address72 Ladbroke Road
London
W11 3NS
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameWendy Hart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2003)
RoleCd Business Affairs
Correspondence Address5121 N Bay Road
Miami Beach
Florida
Fl33140
United States
Director NameDeborah Yager
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2002)
RoleV P Marketing
Correspondence Address1502 Madrid Street
Coral Gables
Florida Fl33134
United States
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pentney Road
London
SW12 0NY

Location

Registered AddressSuite 10
500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£96,302
Current Liabilities£96,302

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
26 May 2006Director resigned (1 page)
10 February 2006Return made up to 01/08/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
18 November 2004Full accounts made up to 30 June 2003 (10 pages)
24 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2004Full accounts made up to 30 June 2002 (11 pages)
12 May 2004394 auditors resignation (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 September 2003Return made up to 01/08/03; full list of members (8 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
2 October 2002Return made up to 01/08/02; full list of members (8 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 July 2002Auditor's resignation (1 page)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 September 2001Full accounts made up to 30 June 2000 (11 pages)
4 September 2001Return made up to 01/08/01; full list of members (7 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 February 2001Full accounts made up to 30 June 1999 (8 pages)
28 September 2000Return made up to 01/08/00; full list of members (7 pages)
6 September 1999Return made up to 01/08/99; no change of members (5 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
17 May 1999New director appointed (3 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
9 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
18 August 1997Return made up to 01/08/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 August 1996Return made up to 01/08/96; no change of members (4 pages)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
8 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1995New secretary appointed (2 pages)