Company NameDown And Out Limited
Company StatusDissolved
Company Number05151047
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVice Admiral John Henry Stuart McAnally
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(8 years after company formation)
Appointment Duration5 years, 7 months (closed 30 January 2018)
RoleMilitary Adviser
Country of ResidenceEngland
Correspondence Address4 St Jamess Square
London
SW1Y 4JU
Director NameMr Mark Tothill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 30 January 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 St Jamess Square
London
SW1Y 4JU
Secretary NameMr Anthony Dudley Maurice Lee
StatusClosed
Appointed16 October 2017(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 30 January 2018)
RoleCompany Director
Correspondence Address4 St Jamess Square
London
SW1Y 4JU
Director NameMr John Douglas Hilton Briggs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (resigned 16 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Westmoreland Road
London
SW13 9RY
Director NameGraham Geoffrey Buxton Smither
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (resigned 16 June 2008)
RoleCorporate Communications
Correspondence Address19 Upper House Farm
Crickhowell
Powys
NP8 1BZ
Wales
Secretary NameLt Col Kevin Francis Robbin
NationalityBritish
StatusResigned
Appointed22 June 2004(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2005)
RoleClub Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Ford
Salisbury
Wiltshire
SP4 6DN
Secretary NameIan Stuart Gregory
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Executive Officer
Correspondence Address35 Chatsworth Court
Pembroke Road
London
W8 6DH
Director NameMr Charles Conrad Blakey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 June 2012)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressConway
The Avenue South Nutfield
Redhill
Surrey
RH1 5RY
Director NameAdmiral The Lord Michael Cecil Boyce
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(4 years after company formation)
Appointment Duration12 months (resigned 15 June 2009)
RoleRetired Royal Naval Officer
Country of ResidenceEngland
Correspondence AddressC/O The House Of Lords
Westminster
London
SW1A 0PW
Director NameMrs Vanessa Margaret Connolly
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(5 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 St Jamess Square
London
SW1Y 4JU
Secretary NameLieutenant Colonel Christopher Hogan
StatusResigned
Appointed01 December 2011(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address4 St Jamess Square
London
SW1Y 4JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address4 St Jamess Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1John Mcanally
50.00%
Ordinary
1 at £1Vanessa Margaret Connolly
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
18 October 2017Appointment of Mr Mark Tothill as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Anthony Dudley Maurice Lee as a secretary on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Vanessa Margaret Connolly as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Christopher Hogan as a secretary on 16 October 2017 (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Director's details changed for Vice Admiral John Henry Stuart Mcanally on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Vanessa Margaret Connolly on 25 August 2015 (2 pages)
25 August 2015Secretary's details changed for Lieutenant Colonel Christopher Hogan on 25 August 2015 (1 page)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 July 2013Secretary's details changed for Lieutenant Colonel Christopher Hogan on 1 November 2012 (2 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
10 July 2013Secretary's details changed for Lieutenant Colonel Christopher Hogan on 1 November 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Appointment of Vice Admiral John Henry Stuart Mcanally as a director (2 pages)
11 July 2012Termination of appointment of Charles Blakey as a director (1 page)
10 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Lieutenant Colonel Christopher Hogan as a secretary (2 pages)
23 December 2011Termination of appointment of Ian Gregory as a secretary (1 page)
22 December 2011Termination of appointment of Ian Gregory as a secretary (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Director's details changed for Mrs Vanessa Margaret Connolly on 11 June 2010 (2 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 August 2009Director appointed mrs vanessa connolly (1 page)
31 July 2009Return made up to 11/06/09; full list of members (4 pages)
31 July 2009Appointment terminated director michael boyce (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 July 2008Director appointed mr charles conrad blakey (2 pages)
3 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Director appointed admiral the lord michael cecil boyce (1 page)
24 June 2008Appointment terminated director john briggs (1 page)
24 June 2008Appointment terminated director graham buxton smither (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 11/06/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 July 2006Return made up to 11/06/06; full list of members (7 pages)
9 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
5 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 August 2004Registered office changed on 03/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
11 June 2004Incorporation (31 pages)