Company NameDowntown Car Services Limited
Company StatusDissolved
Company Number04220389
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameShane Marie Farthing
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Director NameShane Marie Farthing
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 14 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Director NameLorraine Johnson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Avenue
Sidcup
Kent
DA14 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72375050
Telephone regionLondon

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Shane Marie Farthing
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,231
Current Liabilities£5,083

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Termination of appointment of Lorraine Johnson as a director on 30 November 2014 (1 page)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 April 2011Registered office address changed from 1 Church Avenue Sidcup Kent DA14 6BU England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 1 Church Avenue Sidcup Kent DA14 6BU England on 8 April 2011 (1 page)
9 March 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 9 March 2011 (1 page)
28 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
5 August 2010Secretary's details changed for Shane Marie Coombes on 21 May 2010 (1 page)
5 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Lorraine Johnson on 21 May 2010 (2 pages)
5 August 2010Director's details changed for Shane Marie Coombes on 21 May 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
5 June 2009Return made up to 21/05/09; full list of members (4 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 October 2008Return made up to 21/05/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 June 2007Return made up to 21/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 June 2006Return made up to 21/05/06; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
23 June 2005Return made up to 21/05/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
16 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
23 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
23 May 2001Secretary resigned (1 page)
21 May 2001Incorporation (17 pages)