Company NameOutcast Publishing Limited
Company StatusDissolved
Company Number03791179
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher James Morris
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(6 days after company formation)
Appointment Duration3 years (closed 09 July 2002)
RoleManaging Director
Correspondence Address109 Cambalt Road
London
SW15 6EX
Secretary NameCharles Philip Newkey-Burden
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 July 2002)
RoleJournalist
Correspondence Address109 Cambalt Road
London
SW15 6EX
Secretary NameRoderick Stephen Thompson
NationalityBritish
StatusResigned
Appointed23 June 1999(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address36 Colenso Road
London
E5 0SL
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address109 Cambalt Road
Putney
London
SW15 6EX
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: flat 3 42 birch grove london W3 9SS (1 page)
26 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 2 howarth court clays lane london E15 2EL (1 page)
17 June 1999Incorporation (15 pages)