Company NameOutdoor Capital Limited
Company StatusDissolved
Company Number08464877
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameWoodford Directors Ltd (Corporation)
StatusClosed
Appointed27 March 2013(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Secretary NameWoodford Services Ltd (Corporation)
StatusClosed
Appointed27 March 2013(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Smc Trustee LTD As Trustee Of Apple Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)