Company NameOutdoor Connection Limited
Company StatusDissolved
Company Number02869685
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameOut Door Connection Limited

Business Activity

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

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusClosed
Appointed23 May 2003(9 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 13 December 2022)
RoleSecretary
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(20 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 13 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameJohn Campbell Winstanley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameJohn Campbell Winstanley
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleFinancial Director
Correspondence Address32 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameKenneth Charles New
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2002)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address68 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameDerek James David Morris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 1997)
RoleAdvertising/Media Buying
Correspondence Address44 Rectory Road
Barnes
London
SW13 0DT
Director NameAndrew John Allerton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2003)
RoleAdvertising Executive
Correspondence Address4 Bolton Road
Windsor
Berkshire
SL4 3JN
Director NameAnna Louise Gustavson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 June 1998)
RoleAdvertising Executive
Correspondence Address18 Ranelagh Mansions
New Kings Road
London
SW6 4RH
Director NameDavid Payne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 08 May 2009)
RoleAdvertising Executive
Correspondence Address187 Broad Hinton
Twyford
Reading
RG10 0XA
Director NameAvril Marie Gallagher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2001)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Gate
Brook Green
London
W6 7DA
Director NameAnthony Joseph Shelton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2003)
RoleFinancial Director
Correspondence Address90a Millway
London
NW7 3JJ
Director NameLaura James
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2006)
RoleAdvertising
Correspondence Address34 Edith Road
London
W14 9BB
Director NameMiranda Bird
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleAdvertising Executive
Correspondence Address23 Cowdrey Road
Wimbledon
London
SW19 8TU
Director NameLisa Rose Lyte
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 2004)
RoleAdvertising Executive
Correspondence Address47a Thornton Avenue
London
SW2 4BD
Director NameNicholas Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 13 July 2017)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Eric Robert Newnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr David John Tallis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(10 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2011)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMorag Jenifer Hurrell Blazey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2006)
RoleMd Of Media Agency
Correspondence AddressThe Corner
Church Farm Lane
Marsworth
Buckinghamshire
HP23 4ND
Director NameCarole Angela Kerman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2006)
RoleAdvertising Executive
Correspondence Address2 The Terrace
Bray
Maidenhead
Berkshire
SL6 2AR
Director NameCarole Angela Kerman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2006)
RoleAdvertising Executive
Correspondence Address2 The Terrace
Bray
Maidenhead
Berkshire
SL6 2AR
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(23 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteoutdoorconnection.co.uk

Location

Registered AddressThe Inspire
Hornbeam Park
Harrogate
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Poster Publicity Holdings LTD
33.33%
Ordinary A
15k at £1Poster Publicity Holdings LTD
33.33%
Ordinary B
15k at £1Poster Publicity Holdings LTD
33.33%
Ordinary C

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
25 August 2022Application to strike the company off the register (1 page)
20 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2022Statement of capital on 20 June 2022
  • GBP 4.5
(5 pages)
20 June 2022Statement by Directors (1 page)
20 June 2022Solvency Statement dated 16/06/22 (1 page)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Appointment of Mr Nicholas Dunton as a director on 20 September 2017 (2 pages)
26 September 2017Appointment of Mr Nicholas Dunton as a director on 20 September 2017 (2 pages)
20 July 2017Termination of appointment of Nicholas Bell as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Nicholas Bell as a director on 13 July 2017 (1 page)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 45,000
(5 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 45,000
(5 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 45,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,000
(5 pages)
10 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,000
(5 pages)
10 February 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 45,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Appointment of Mrs Rachael Hird as a director (2 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45,000
(4 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45,000
(4 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45,000
(4 pages)
3 January 2014Appointment of Mrs Rachael Hird as a director (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
1 March 2011Termination of appointment of John Simpson as a director (1 page)
1 March 2011Termination of appointment of Eric Newnham as a director (1 page)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
2 February 2011Termination of appointment of David Tallis as a director (1 page)
1 February 2011Director's details changed for John Owen Simpson on 1 October 2009 (2 pages)
1 February 2011Director's details changed for John Owen Simpson on 1 October 2009 (2 pages)
1 February 2011Director's details changed for David John Tallis on 1 October 2009 (2 pages)
1 February 2011Director's details changed for John Owen Simpson on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Jacqueline Anne Chapple Blease on 1 October 2009 (1 page)
1 February 2011Director's details changed for David John Tallis on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Eric Robert Newnham on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Eric Robert Newnham on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Jacqueline Anne Chapple Blease on 1 October 2009 (1 page)
1 February 2011Director's details changed for Nicholas Bell on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Nicholas Bell on 1 October 2009 (2 pages)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Eric Robert Newnham on 1 October 2009 (2 pages)
1 February 2011Director's details changed for Nicholas Bell on 1 October 2009 (2 pages)
1 February 2011Director's details changed for David John Tallis on 1 October 2009 (2 pages)
1 February 2011Secretary's details changed for Jacqueline Anne Chapple Blease on 1 October 2009 (1 page)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
2 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 August 2009Full accounts made up to 31 December 2008 (18 pages)
2 July 2009Appointment terminated director david payne (1 page)
2 July 2009Appointment terminated director david payne (1 page)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 November 2008Return made up to 06/11/08; full list of members (5 pages)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 06/11/07; full list of members (3 pages)
3 December 2007Location of debenture register (1 page)
3 December 2007Return made up to 06/11/07; full list of members (3 pages)
3 December 2007Location of debenture register (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 January 2007Full accounts made up to 31 December 2005 (19 pages)
19 January 2007Full accounts made up to 31 December 2005 (19 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006Return made up to 06/11/05; full list of members (4 pages)
6 March 2006Return made up to 06/11/05; full list of members (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 42/44 newman street london W1P 3PA (1 page)
25 January 2006Registered office changed on 25/01/06 from: 42/44 newman street london W1P 3PA (1 page)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Auditor's resignation (1 page)
1 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 July 2005Auditor's resignation (1 page)
7 March 2005Full accounts made up to 30 June 2004 (16 pages)
7 March 2005Full accounts made up to 30 June 2004 (16 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (17 pages)
5 May 2004Full accounts made up to 30 June 2003 (17 pages)
11 December 2003Return made up to 06/11/03; full list of members (9 pages)
11 December 2003Return made up to 06/11/03; full list of members (9 pages)
6 October 2003Auditor's resignation (1 page)
6 October 2003Auditor's resignation (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
10 December 2002Return made up to 06/11/02; full list of members (10 pages)
10 December 2002Return made up to 06/11/02; full list of members (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
29 December 2000Return made up to 06/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2000Return made up to 06/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000Return made up to 06/11/99; no change of members (9 pages)
21 February 2000Return made up to 06/11/99; no change of members (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
16 November 1998Return made up to 06/11/98; full list of members (8 pages)
16 November 1998Return made up to 06/11/98; full list of members (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 41/42 eastcastle street london W1N 7PE (1 page)
8 July 1998Registered office changed on 08/07/98 from: 41/42 eastcastle street london W1N 7PE (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
28 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
6 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
12 January 1994New director appointed (2 pages)
12 January 1994New director appointed (2 pages)
16 December 1993Company name changed out door connection LIMITED\certificate issued on 17/12/93 (2 pages)
16 December 1993Company name changed out door connection LIMITED\certificate issued on 17/12/93 (2 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1993Director resigned;new director appointed (2 pages)
23 November 1993Director resigned;new director appointed (2 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1993Incorporation (15 pages)
8 November 1993Incorporation (15 pages)