Company NameDownin One Limited
DirectorsGary Stephen Corsi and Mark Anthony Reid
Company StatusDissolved
Company Number04024843
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Previous NamesDownin One Limited and Plastic Injection Limited

Directors

Director NameMr Gary Stephen Corsi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebourn
Shirley Holms Road
Lymington
Hampshire
SO41 8NH
Director NameMark Anthony Reid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressTides Reach
23 Mudeford
Christchurch
Dorset
BH23 3NQ
Secretary NameMr Gary Stephen Corsi
NationalityBritish
StatusCurrent
Appointed27 June 2000(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebourn
Shirley Holms Road
Lymington
Hampshire
SO41 8NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Appointment of a voluntary liquidator (1 page)
29 September 2000Registered office changed on 29/09/00 from: queensway new milton hampshire BH25 5NN (1 page)
26 September 2000Declaration of solvency (3 pages)
26 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2000Registered office changed on 21/09/00 from: 9 airfield road christchurch dorset BH23 3TG (1 page)
6 September 2000S-div 25/08/00 (1 page)
6 September 2000Ad 25/08/00--------- £ si [email protected]=2199998 £ ic 2/2200000 (4 pages)
1 September 2000Company name changed plastic injection LIMITED\certificate issued on 01/09/00 (2 pages)
25 August 2000Company name changed downin one LIMITED\certificate issued on 25/08/00 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Director resigned (1 page)
27 June 2000Incorporation (15 pages)