Company NameDownswood Limited
Company StatusDissolved
Company Number04707173
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameMr Hung Thanh Tang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(6 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
RoleCleaning Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Fulmer Close
Hampton
Middlesex
TW12 3YJ
Secretary NameBrio Services Limited (Corporation)
StatusClosed
Appointed19 September 2003(6 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
Correspondence Address26 London Road
St. Albans
Hertfordshire
AL1 1NG
Director NameTuan Vu Nguyen
Date of BirthMay 1966 (Born 58 years ago)
NationalityVietnamese
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCleaner
Correspondence Address64 Sable Close
Hounslow
Middlesex
TW4 7PE
Secretary NameMr Hung Thanh Tang
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fulmer Close
Hampton
Middlesex
TW12 3YJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Statement of affairs (5 pages)
2 August 2004Appointment of a voluntary liquidator (1 page)
2 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2004Registered office changed on 20/07/04 from: 64 sable close hounslow middlesex TW4 7PE (1 page)
5 November 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 8 faircross way st albans hertfordshire AL1 4SD (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
22 May 2003Director resigned (1 page)
21 March 2003Incorporation (9 pages)