About

Registered Number: 05743152
Date of Incorporation: 15/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (8 years and 7 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Climb Out Ltd was registered on 15 March 2006, it's status at Companies House is "Dissolved". The organisation has 7 directors listed as Msd Accountancy, Bineham, Nicholas Quentin Stuart, Blake, Robert Stephen Philip, Hamilton, John Roger, Hamilton, Susan Jane, Johnston, Robert Murray, Msd Accountancy. We do not know the number of employees at Climb Out Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINEHAM, Nicholas Quentin Stuart 15 March 2006 24 November 2006 1
BLAKE, Robert Stephen Philip 19 November 2007 13 March 2008 1
HAMILTON, John Roger 15 March 2006 13 March 2008 1
HAMILTON, Susan Jane 24 November 2006 13 March 2008 1
JOHNSTON, Robert Murray 15 March 2006 24 November 2006 1
MSD ACCOUNTANCY 13 August 2007 16 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MSD ACCOUNTANCY 13 August 2007 31 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 May 2016
4.68 - Liquidator's statement of receipts and payments 17 April 2015
AD01 - Change of registered office address 17 March 2014
RESOLUTIONS - N/A 13 March 2014
RESOLUTIONS - N/A 13 March 2014
4.20 - N/A 13 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 02 May 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 23 May 2011
AAMD - Amended Accounts 23 May 2011
AAMD - Amended Accounts 23 May 2011
AAMD - Amended Accounts 23 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 17 March 2010
CH02 - Change of particulars for corporate director 17 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 14 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 16 April 2007
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.