About

Registered Number: 03606931
Date of Incorporation: 30/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: 88 Edgware Way, Edgware, Middlesex, HA8 8JS

 

Cambridge Outdoor Ltd was setup in 1998, it's status at Companies House is "Dissolved". The organisation has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLUCK, Samuel 30 June 2005 - 1
BROADWICK ESTATES LTD 30 July 1998 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GLUCK, Shirley 30 June 2005 - 1
CHERRINGTON SERVICES LTD 30 July 1998 30 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 September 2014
AAMD - Amended Accounts 07 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 20 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 November 2004
287 - Change in situation or address of Registered Office 27 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 05 March 2003
DISS6 - Notice of striking-off action suspended 04 February 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
363s - Annual Return 05 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.