Company NameThe Outdoor Shop Limited
Company StatusDissolved
Company Number04500811
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Michael Davidian
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(10 years after company formation)
Appointment Duration4 years, 10 months (closed 03 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Philip Charles Butler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BW
Director NameJohn Robert Hare
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre
Harpers Lane Great Linford
Milton Keynes
Buckinghamshire
MK14 5BA
Secretary NameAlicia Clare Lilley
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 New Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BW
Director NameMr Ryan Whitworth
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Paul Jonathan Holtom
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£420,187
Cash£28,609
Current Liabilities£552,638

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
7 November 2016Liquidators' statement of receipts and payments to 5 August 2016 (7 pages)
7 November 2016Liquidators' statement of receipts and payments to 5 August 2016 (7 pages)
9 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 August 2015Registered office address changed from 2nd Floor Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 2nd Floor Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 20 August 2015 (2 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
18 August 2015Statement of affairs with form 4.19 (6 pages)
18 August 2015Statement of affairs with form 4.19 (6 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
28 July 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia Road North Finchley London N12 9RU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia Road North Finchley London N12 9RU on 28 July 2015 (1 page)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
1 July 2015Termination of appointment of Paul Jonathan Holtom as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Paul Jonathan Holtom as a director on 30 June 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 September 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
9 January 2014Termination of appointment of Ryan Whitworth as a director (1 page)
9 January 2014Termination of appointment of Ryan Whitworth as a director (1 page)
9 January 2014Appointment of Mr Paul Jonathan Holtom as a director (2 pages)
9 January 2014Appointment of Mr Paul Jonathan Holtom as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Director's details changed for Mr David Michael Davidian on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ryan Whitworth on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ryan Whitworth on 1 August 2013 (2 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
16 August 2013Director's details changed for Mr David Michael Davidian on 1 August 2013 (2 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
29 November 2012Appointment of Mr Ryan Whitworth as a director (2 pages)
29 November 2012Appointment of Mr Ryan Whitworth as a director (2 pages)
29 November 2012Director's details changed for Mr David Michael Davidian on 16 November 2012 (2 pages)
29 November 2012Director's details changed for Mr David Michael Davidian on 16 November 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 September 2012Termination of appointment of John Hare as a director (1 page)
20 September 2012Termination of appointment of Philip Butler as a director (1 page)
20 September 2012Termination of appointment of John Hare as a director (1 page)
20 September 2012Termination of appointment of Alicia Lilley as a secretary (1 page)
20 September 2012Appointment of Mr David Michael Davidian as a director (2 pages)
20 September 2012Termination of appointment of Alicia Lilley as a secretary (1 page)
20 September 2012Termination of appointment of Philip Butler as a director (1 page)
20 September 2012Appointment of Mr David Michael Davidian as a director (2 pages)
14 September 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 14 September 2012 (2 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
25 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 10 August 2011 (1 page)
10 August 2011Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 10 August 2011 (1 page)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for John Robert Hare on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for John Robert Hare on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages)
18 August 2010Director's details changed for John Robert Hare on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
23 February 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
23 February 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
11 August 2006Return made up to 01/08/06; full list of members (7 pages)
11 August 2006Return made up to 01/08/06; full list of members (7 pages)
30 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
27 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 July 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
30 July 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
24 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
24 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
27 July 2003Return made up to 01/08/03; full list of members (7 pages)
27 July 2003Return made up to 01/08/03; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
1 August 2002Incorporation (19 pages)
1 August 2002Incorporation (19 pages)