London
N6 4TA
Secretary Name | David Stephen Allard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lanchester Road London N6 4TA |
Director Name | David Stephen Allard |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lanchester Road London N6 4TA |
Director Name | Oliver John Farr |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 July 2019) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 9a Springfields Amersham Buckinghamshire HP6 5JU |
Director Name | Mr Christopher Onley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Stratford Road Watford Hertfordshire WD17 4QH |
Director Name | Nancy Curzon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Lyndhurst Drive Harpenden Hertfordshire AL5 5RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.outlookresearch.co.uk |
---|---|
Telephone | 020 88150886 |
Telephone region | London |
Registered Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,425,078 |
Cash | £395,604 |
Current Liabilities | £182,039 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (3 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
26 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 July 2015 | Director's details changed for David Stephen Allard on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for David Stephen Allard on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for David Stephen Allard on 1 January 2015 (2 pages) |
3 July 2015 | Director's details changed for Diane Isabelle Allard on 1 January 2015 (2 pages) |
2 February 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
2 February 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
12 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
14 January 2014 | Director's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
14 January 2014 | Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages) |
14 January 2014 | Director's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
14 January 2014 | Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
14 January 2014 | Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages) |
14 January 2014 | Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
14 January 2014 | Director's details changed for Diane Isabelle Allard on 9 August 2013 (3 pages) |
14 January 2014 | Director's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
14 January 2014 | Secretary's details changed for David Stephen Allard on 9 August 2013 (3 pages) |
2 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 June 2013 | Section 519 aud res (1 page) |
17 June 2013 | Section 519 aud res (1 page) |
28 May 2013 | Registered 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 2013 | Registered 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 2013 | Accounts made up to 31 July 2012 (13 pages) |
30 April 2013 | Accounts made up to 31 July 2012 (13 pages) |
4 March 2013 | Termination of appointment of Christopher Onley as a director (2 pages) |
4 March 2013 | Termination of appointment of Christopher Onley as a director (2 pages) |
10 December 2012 | Registered office address changed from 1/6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1/6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
20 July 2012 | Director's details changed for Oliver John Farr on 14 February 2012 (2 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Oliver John Farr on 14 February 2012 (2 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Accounts made up to 31 July 2011 (13 pages) |
2 May 2012 | Accounts made up to 31 July 2011 (13 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Accounts made up to 31 July 2010 (11 pages) |
1 April 2011 | Accounts made up to 31 July 2010 (11 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for David Stephen Allard on 12 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for David Stephen Allard on 12 July 2010 (2 pages) |
21 April 2010 | Accounts made up to 31 July 2009 (11 pages) |
21 April 2010 | Accounts made up to 31 July 2009 (11 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 May 2009 | Accounts made up to 31 July 2008 (14 pages) |
1 May 2009 | Accounts made up to 31 July 2008 (14 pages) |
8 September 2008 | Return made up to 12/07/08; full list of members (8 pages) |
8 September 2008 | Return made up to 12/07/08; full list of members (8 pages) |
26 August 2008 | Director appointed oliver john farr (2 pages) |
26 August 2008 | Director appointed oliver john farr (2 pages) |
5 April 2008 | Accounts made up to 31 July 2007 (10 pages) |
5 April 2008 | Accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
8 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
12 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
12 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
12 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
12 April 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (13 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members
|
28 July 2004 | Return made up to 12/07/04; full list of members
|
19 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
19 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 12/07/03; full list of members
|
30 September 2003 | Return made up to 12/07/03; full list of members
|
28 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
28 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members
|
27 July 2002 | Return made up to 12/07/02; full list of members
|
27 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 February 2002 | Full accounts made up to 31 July 2001 (11 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members
|
10 August 2001 | Return made up to 12/07/01; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
22 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
24 July 1998 | Return made up to 12/07/98; full list of members
|
24 July 1998 | Return made up to 12/07/98; full list of members
|
29 April 1998 | Nc inc already adjusted 31/07/97 (1 page) |
29 April 1998 | 882 9900X£1SHRS 310797 (2 pages) |
29 April 1998 | Nc inc already adjusted 31/07/97 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | 883 re 9900X31SHRS 310797 (3 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | 883 re 9900X31SHRS 310797 (3 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | 882 9900X£1SHRS 310797 (2 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
24 March 1998 | Nc inc already adjusted 17/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Particulars of contract relating to shares (3 pages) |
24 March 1998 | Nc inc already adjusted 17/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Ad 17/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Particulars of contract relating to shares (3 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Ad 17/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 12/07/97; full list of members (6 pages) |
25 July 1997 | Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1997 | Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 1996 | Director resigned (2 pages) |
12 July 1996 | Incorporation (13 pages) |
12 July 1996 | Incorporation (13 pages) |