Company NameDowning Asset Management Limited
Company StatusDissolved
Company Number02730941
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameDowning Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameMrs Rowan Jane Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndalls Farm
Blakes Lane, Hare Hatch
Reading
RG10 9SY
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(3 years after company formation)
Appointment Duration17 years, 8 months (closed 23 April 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Secretary NameAnthony Michael McGing
NationalityBritish
StatusClosed
Appointed08 August 1995(3 years after company formation)
Appointment Duration17 years, 8 months (closed 23 April 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Secretary NameRowan Jane Lewis
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleManager
Correspondence Address19 Rylett Road
London
W12 9SS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Downing Corporate Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (2 pages)
20 December 2012Application to strike the company off the register (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(6 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(6 pages)
26 September 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
26 September 2011Total exemption full accounts made up to 31 May 2011 (4 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
25 September 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
7 July 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
7 July 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page)
22 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 14/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 August 2005Accounts made up to 31 December 2004 (4 pages)
14 July 2005Return made up to 14/07/05; full list of members (3 pages)
14 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 September 2004Accounts made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
26 August 2003Accounts made up to 31 December 2002 (4 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 August 2002Return made up to 14/07/02; full list of members (7 pages)
10 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Accounts made up to 31 December 2000 (4 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 14/07/01; full list of members (7 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 September 2000Accounts made up to 31 December 1999 (4 pages)
12 July 2000Return made up to 14/07/00; full list of members (7 pages)
12 July 2000Return made up to 14/07/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page)
19 April 2000Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1999Accounts made up to 31 December 1998 (4 pages)
12 August 1999Return made up to 14/07/99; full list of members (10 pages)
12 August 1999Return made up to 14/07/99; full list of members (10 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1998Accounts made up to 31 December 1997 (4 pages)
10 August 1998Return made up to 14/07/98; no change of members (8 pages)
10 August 1998Return made up to 14/07/98; no change of members (8 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 August 1997Accounts made up to 31 December 1996 (4 pages)
12 August 1997Return made up to 14/07/97; no change of members (8 pages)
12 August 1997Return made up to 14/07/97; no change of members (8 pages)
1 November 1996Accounts made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
7 August 1996Return made up to 14/07/96; full list of members (6 pages)
7 August 1996Return made up to 14/07/96; full list of members (6 pages)
22 August 1995Accounts made up to 31 December 1994 (4 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 August 1995Return made up to 14/07/95; no change of members (10 pages)
1 August 1995Return made up to 14/07/95; no change of members (14 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)