Company NameCustom Outdoor Products Limited
Company StatusDissolved
Company Number09491954
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Joanne Louise Craft
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Waterside Court
Mill Pond Place
Mill Lane
Carshalton
SM5 2JT
Secretary NameJoanne Craft
StatusClosed
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Waterside Court
Mill Pond Place
Mill Lane
Carshalton
SM5 2JT

Location

Registered Address26 Waterside Court
Mill Pond Place
Mill Lane
Carshalton
SM5 2JT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2017Secretary's details changed for Joanne Craft on 20 April 2017 (1 page)
21 April 2017Secretary's details changed for Joanne Craft on 20 April 2017 (1 page)
21 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 21 April 2017 (1 page)
20 April 2017Director's details changed for Joanne Louise Craft on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Joanne Louise Craft on 20 April 2017 (2 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
5 April 2016Registered office address changed from 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 April 2016 (1 page)
4 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 26 Waterside Court Mill Pond Place Mill Lane Carshalton SM5 2JT on 4 April 2016 (1 page)
1 April 2016Secretary's details changed for Joanne Craft on 1 April 2016 (1 page)
1 April 2016Director's details changed for Joanne Louise Craft on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Joanne Craft on 1 April 2016 (1 page)
1 April 2016Director's details changed for Joanne Louise Craft on 1 April 2016 (2 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
(27 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 1
(27 pages)