OUTPOST LIMITED
FINCHLEY

Hellopages » Greater London » Barnet » N3 1QF

Company number 02090366
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address 3RD FLOOR-DEPT LMC HATHAWAY HOUSE, POPES DRIVE, FINCHLEY, LONDON, ENGLAND, N3 1QF
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of OUTPOST LIMITED are www.outpost.co.uk, and www.outpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outpost Limited is a Private Limited Company. The company registration number is 02090366. Outpost Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Outpost Limited is 3rd Floor Dept Lmc Hathaway House Popes Drive Finchley London England N3 1qf. The company`s financial liabilities are £3.97k. It is £0.01k against last year. . ZEIDERMAN, Pauline Rebecca is a Secretary of the company. ZEIDERMAN, Leonard is a Director of the company. Secretary ZEIDERMAN, Leonard has been resigned. Director COHEN, Raymond Alan has been resigned. Director ZEIDERMAN, Brian Roger has been resigned. Director RAYMOND COHEN has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


outpost Key Finiance

LIABILITIES £3.97k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ZEIDERMAN, Pauline Rebecca
Appointed Date: 01 February 2004

Director
ZEIDERMAN, Leonard

81 years old

Resigned Directors

Secretary
ZEIDERMAN, Leonard
Resigned: 01 February 2004

Director
COHEN, Raymond Alan
Resigned: 01 February 2012
Appointed Date: 01 October 2009
79 years old

Director
ZEIDERMAN, Brian Roger
Resigned: 01 February 2004
78 years old

Director
RAYMOND COHEN
Resigned: 01 October 2009
Appointed Date: 30 September 2009

Persons With Significant Control

Mr Leonard Zeiderman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTPOST LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jun 2015
Registered office address changed from 28 Marlborough Road St. Albans Herts AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 19 June 2015
...
... and 65 more events
05 Dec 1989
First Gazette notice for compulsory strike-off

04 Aug 1987
Accounting reference date notified as 31/01

19 Jan 1987
Registered office changed on 19/01/87 from: 124-128 city road london EC1V 2NJ

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1987
Certificate of Incorporation