Company NameContinental Angel Limited
Company StatusDissolved
Company Number06480360
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
Wc2h 7la.
Director NameMr Cal Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
8 Oxford Road North
London
W4 4DN
Secretary NameThandi Stratford Wooldridge
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlanfield Manor
Twelve Oaks Estate Woodlands Lane
Windlesham
Surrey
GU20 6AT
Director NameMr Andrew Derek Blain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameAndrew Derek Blain
NationalityBritish
StatusResigned
Appointed13 December 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2013)
RoleCompany Director
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Websiteoutdoorplus.co.uk
Email address[email protected]
Telephone020 74725200
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £0.1Outdoor Plus LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
20 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 February 2020Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 January 2020Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages)
15 January 2020Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page)
15 January 2020Change of details for Outdoor Plus Limited as a person with significant control on 14 January 2020 (2 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 October 2019Change of details for Outdoor Plus Limited as a person with significant control on 21 October 2019 (2 pages)
29 August 2019Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages)
16 August 2019Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
6 March 2019Change of details for Outdoor Plus Limited as a person with significant control on 6 April 2016 (2 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
14 November 2018Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page)
26 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2018Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages)
24 September 2018Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages)
14 August 2018Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Statement of company's objects (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 January 2017Statement of company's objects (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
20 May 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 March 2015 (3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
6 November 2015Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(3 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(3 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Termination of appointment of Andrew Blain as a secretary (1 page)
15 February 2013Termination of appointment of Andrew Blain as a secretary (1 page)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 July 2011Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Ostro House 420 Finchley Road London NW2 2HY on 14 July 2011 (2 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 December 2010Appointment of Andrew Derek Blain as a director (3 pages)
23 December 2010Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT on 23 December 2010 (2 pages)
23 December 2010Termination of appointment of Cal Brown as a director (2 pages)
23 December 2010Appointment of Andrew Derek Blain as a secretary (3 pages)
23 December 2010Appointment of Jonathan Paul Lewis as a director (3 pages)
23 December 2010Appointment of Andrew Derek Blain as a director (3 pages)
23 December 2010Termination of appointment of Thandi Wooldridge as a secretary (2 pages)
23 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (4 pages)
23 December 2010Termination of appointment of Thandi Wooldridge as a secretary (2 pages)
23 December 2010Appointment of Jonathan Paul Lewis as a director (3 pages)
23 December 2010Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT on 23 December 2010 (2 pages)
23 December 2010Termination of appointment of Cal Brown as a director (2 pages)
23 December 2010Appointment of Andrew Derek Blain as a secretary (3 pages)
23 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (4 pages)
3 December 2010Sub-division of shares on 30 November 2010 (5 pages)
3 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2010Sub-division of shares on 30 November 2010 (5 pages)
3 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2009Return made up to 22/01/09; full list of members (4 pages)
12 March 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
2 February 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
22 January 2008Incorporation (20 pages)
22 January 2008Incorporation (20 pages)