Company NameOutlook Research Limited
Company StatusDissolved
Company Number03224286
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiane Isabelle Allard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lanchester Road
London
N6 4TA
Secretary NameDavid Stephen Allard
NationalityBritish
StatusClosed
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lanchester Road
London
N6 4TA
Director NameDavid Stephen Allard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(4 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lanchester Road
London
N6 4TA
Director NameOliver John Farr
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 02 July 2019)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address9a Springfields
Amersham
Buckinghamshire
HP6 5JU
Director NameMr Christopher Onley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Stratford Road
Watford
Hertfordshire
WD17 4QH
Director NameNancy Curzon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.outlookresearch.co.uk
Telephone020 88150886
Telephone regionLondon

Location

Registered AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,425,078
Cash£395,604
Current Liabilities£182,039

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (3 pages)
17 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
26 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
3 June 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 3 June 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(6 pages)
3 July 2015Director's details changed for David Stephen Allard on 1 January 2015 (2 pages)
3 July 2015Director's details changed for David Stephen Allard on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages)
3 July 2015Director's details changed for David Stephen Allard on 1 January 2015 (2 pages)
3 July 2015Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages)
2 February 2015Accounts for a small company made up to 31 July 2014 (5 pages)
2 February 2015Accounts for a small company made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(6 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
14 January 2014Director's details changed for David Stephen Allard on 9 August 2013 (3 pages)
14 January 2014Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages)
14 January 2014Director's details changed for David Stephen Allard on 9 August 2013 (3 pages)
14 January 2014Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages)
14 January 2014Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages)
14 January 2014Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages)
14 January 2014Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages)
14 January 2014Director's details changed for David Stephen Allard on 9 August 2013 (3 pages)
14 January 2014Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
17 June 2013Section 519 aud res (1 page)
17 June 2013Section 519 aud res (1 page)
28 May 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 28 May 2013 (2 pages)
30 April 2013Accounts made up to 31 July 2012 (13 pages)
30 April 2013Accounts made up to 31 July 2012 (13 pages)
4 March 2013Termination of appointment of Christopher Onley as a director (2 pages)
4 March 2013Termination of appointment of Christopher Onley as a director (2 pages)
10 December 2012Registered office address changed from 1/6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1/6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
20 July 2012Director's details changed for Oliver John Farr on 14 February 2012 (2 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
20 July 2012Director's details changed for Oliver John Farr on 14 February 2012 (2 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
2 May 2012Accounts made up to 31 July 2011 (13 pages)
2 May 2012Accounts made up to 31 July 2011 (13 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
1 April 2011Accounts made up to 31 July 2010 (11 pages)
1 April 2011Accounts made up to 31 July 2010 (11 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for David Stephen Allard on 12 July 2010 (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for David Stephen Allard on 12 July 2010 (2 pages)
21 April 2010Accounts made up to 31 July 2009 (11 pages)
21 April 2010Accounts made up to 31 July 2009 (11 pages)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 May 2009Accounts made up to 31 July 2008 (14 pages)
1 May 2009Accounts made up to 31 July 2008 (14 pages)
8 September 2008Return made up to 12/07/08; full list of members (8 pages)
8 September 2008Return made up to 12/07/08; full list of members (8 pages)
26 August 2008Director appointed oliver john farr (2 pages)
26 August 2008Director appointed oliver john farr (2 pages)
5 April 2008Accounts made up to 31 July 2007 (10 pages)
5 April 2008Accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 12/07/07; full list of members (8 pages)
8 August 2007Return made up to 12/07/07; full list of members (8 pages)
12 June 2007Full accounts made up to 31 July 2006 (12 pages)
12 June 2007Full accounts made up to 31 July 2006 (12 pages)
3 August 2006Return made up to 12/07/06; full list of members (7 pages)
3 August 2006Return made up to 12/07/06; full list of members (7 pages)
12 April 2006Full accounts made up to 31 July 2005 (11 pages)
12 April 2006Full accounts made up to 31 July 2005 (11 pages)
24 July 2005Return made up to 12/07/05; full list of members (7 pages)
24 July 2005Return made up to 12/07/05; full list of members (7 pages)
2 June 2005Full accounts made up to 31 July 2004 (13 pages)
2 June 2005Full accounts made up to 31 July 2004 (13 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Full accounts made up to 31 July 2003 (13 pages)
19 February 2004Full accounts made up to 31 July 2003 (13 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 2003Full accounts made up to 31 July 2002 (11 pages)
28 March 2003Full accounts made up to 31 July 2002 (11 pages)
27 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
27 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
27 February 2002Full accounts made up to 31 July 2001 (11 pages)
27 February 2002Full accounts made up to 31 July 2001 (11 pages)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(7 pages)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(7 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 July 1999 (10 pages)
15 May 2000Full accounts made up to 31 July 1999 (10 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Return made up to 12/07/99; full list of members (6 pages)
13 August 1999Return made up to 12/07/99; full list of members (6 pages)
13 August 1999Secretary's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
22 July 1999Full accounts made up to 31 July 1998 (11 pages)
22 July 1999Full accounts made up to 31 July 1998 (11 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
24 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Nc inc already adjusted 31/07/97 (1 page)
29 April 1998882 9900X£1SHRS 310797 (2 pages)
29 April 1998Nc inc already adjusted 31/07/97 (1 page)
29 April 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
29 April 1998883 re 9900X31SHRS 310797 (3 pages)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1998883 re 9900X31SHRS 310797 (3 pages)
29 April 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
29 April 1998882 9900X£1SHRS 310797 (2 pages)
23 April 1998Full accounts made up to 31 July 1997 (12 pages)
23 April 1998Full accounts made up to 31 July 1997 (12 pages)
24 March 1998Nc inc already adjusted 17/03/98 (1 page)
24 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 March 1998Particulars of contract relating to shares (3 pages)
24 March 1998Nc inc already adjusted 17/03/98 (1 page)
24 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 March 1998Ad 17/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 March 1998Particulars of contract relating to shares (3 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Ad 17/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 July 1997Return made up to 12/07/97; full list of members (6 pages)
27 July 1997Return made up to 12/07/97; full list of members (6 pages)
25 July 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996Registered office changed on 19/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996New director appointed (1 page)
19 July 1996New director appointed (1 page)
19 July 1996Secretary resigned (2 pages)
19 July 1996Director resigned (2 pages)
19 July 1996New secretary appointed (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996Registered office changed on 19/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 1996Director resigned (2 pages)
12 July 1996Incorporation (13 pages)
12 July 1996Incorporation (13 pages)