Company NameDown South Enterprises Limited
Company StatusDissolved
Company Number03614421
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathryn Emma Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(5 days after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2006)
RoleIT Trainer
Correspondence Address115 Haygarth Road
Kloof
3610
BR7 6EF
Director NameStephen Carl Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(5 days after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2006)
RoleIT Trainer
Correspondence Address115 Haygarth Road
Kloof
3610
BR7 6EF
Secretary NameKathryn Emma Brown
NationalityBritish
StatusClosed
Appointed17 August 1998(5 days after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2006)
RoleIT Trainer
Correspondence Address115 Haygarth Road
Kloof
3610
BR7 6EF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address73 Lowfield Street
Dartford
Kent
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£33,743
Net Worth£4,173
Cash£204
Current Liabilities£3,683

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2005Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
9 March 2004Registered office changed on 09/03/04 from: 31 elmstead avenue chislehurst kent BR7 6EF (1 page)
9 March 2004Return made up to 12/08/03; full list of members (7 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
19 March 2002Ad 03/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2001Return made up to 12/08/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 October 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
2 September 1999Return made up to 12/08/99; full list of members (6 pages)
1 July 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
20 August 1998Ad 17/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 1ST contact unit 3 the archers villiers street embankment place london WC2N 6NG (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
12 August 1998Incorporation (10 pages)