London
W1S 1DA
Director Name | Mr Cal Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 February 2006) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Oxford Road North London W4 4DN |
Secretary Name | Thandi Stratford Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 5 Catherine House Queenshill Lodge London Road Ascot Berkshire SL5 7EQ |
Director Name | Thandi Stratford Wooldridge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2006) |
Role | Outdoor Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Glanfield Manor Twelve Oaks Estate Woodlands Lane Windlesham Surrey GU20 6AT |
Secretary Name | Susan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Manor Farm House Bakers Lane Colston Bassett Nottingham Nottinghamshire NG12 3FG |
Secretary Name | Thandi Stratford Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2006) |
Role | Outdoor Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Glanfield Manor Twelve Oaks Estate Woodlands Lane Windlesham Surrey GU20 6AT |
Director Name | Mr Elliot Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Mr Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ellis Fields St Albans Hertfordshire AL3 6BG |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | outdoorplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74725200 |
Telephone region | London |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Outdoor Plus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,963 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2005 | Delivered on: 30 December 2005 Persons entitled: Sunley Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £40,000.00 placed in a seperate interest bearing deposit account with any other sums. See the mortgage charge document for full details. Outstanding |
5 May 1998 | Delivered on: 8 May 1998 Satisfied on: 4 March 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Satisfaction of charge 3 in full (4 pages) |
7 December 2016 | Satisfaction of charge 3 in full (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 March 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 March 2015 (5 pages) |
12 January 2016 | Director's details changed for Mr Jonathan Paul Lewis on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Jonathan Paul Lewis on 12 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
5 March 2014 | Part of the property or undertaking has been released from charge 3 (18 pages) |
5 March 2014 | Part of the property or undertaking has been released from charge 3 (18 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 February 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Termination of appointment of Elliot Lewis as a director (2 pages) |
26 January 2011 | Termination of appointment of Elliot Lewis as a director (2 pages) |
18 November 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Portland Registrars Limited on 15 July 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
10 November 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2006 | Auditor's resignation (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
17 March 2006 | New director appointed (2 pages) |
10 March 2006 | Particulars of mortgage/charge (11 pages) |
10 March 2006 | Particulars of mortgage/charge (11 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 31/12/04; full list of members
|
10 February 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
8 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
22 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: park house kirtley drive castle marina nottingham, NG7 1LQ (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: park house kirtley drive castle marina nottingham, NG7 1LQ (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members
|
6 February 1997 | Return made up to 31/12/96; no change of members
|
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
1 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 July 1988 | Wd 26/05/88 ad 15/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1988 | Wd 26/05/88 ad 15/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1988 | Incorporation (13 pages) |
31 March 1988 | Incorporation (13 pages) |