Company NameDownunder Podiatric Services Limited
Company StatusDissolved
Company Number03643382
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlan Paul Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 October 1998(same day as company formation)
RolePodiatrist
Correspondence Address183 Widmore Road
Widmore Green
Bromley
BR1 2RG
Secretary NameElke Klara Feldhaus
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address183 Widmore Road
Widmore Green
Bromley
BR1 2RG
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address183 Widmore Road
Widmore Green
Bromley
Kent
BR1 2RG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Turnover£721

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Application for striking-off (1 page)
9 October 2003Return made up to 02/10/03; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
24 September 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/02
(6 pages)
11 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
12 March 2002Return made up to 02/10/01; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 October 2000 (6 pages)
11 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 October 1999 (7 pages)
3 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
3 November 1998Ad 02/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
2 October 1998Incorporation (16 pages)