About

Registered Number: 04907991
Date of Incorporation: 23/09/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Having been setup in 2003, Outdoor Revolution Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. The current directors of this organisation are listed as Ezziane, Louisa, Rebello, Matthew, Bhavnani, Ravin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAVNANI, Ravin 23 September 2003 03 July 2007 1
Secretary Name Appointed Resigned Total Appointments
EZZIANE, Louisa 11 February 2009 30 June 2010 1
REBELLO, Matthew 03 July 2007 11 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 April 2019
LIQ03 - N/A 07 August 2018
LIQ03 - N/A 18 July 2017
RESOLUTIONS - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
4.20 - N/A 22 June 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AR01 - Annual Return 07 October 2014
MR04 - N/A 14 June 2014
MR01 - N/A 11 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 01 May 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 12 April 2010
AP03 - Appointment of secretary 14 December 2009
AR01 - Annual Return 29 October 2009
AD01 - Change of registered office address 12 October 2009
TM02 - Termination of appointment of secretary 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 22 May 2008
225 - Change of Accounting Reference Date 07 February 2008
363a - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
CERTNM - Change of name certificate 01 August 2007
AA - Annual Accounts 30 July 2007
RESOLUTIONS - N/A 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
CERTNM - Change of name certificate 11 June 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 09 April 2005
363a - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.