Company NameDowden Investments Ltd.
Company StatusDissolved
Company Number05175077
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(6 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Law & Tax International Solutions, 25 City Roa
London
EC1Y 1AA
Director NameNatalia Patsalidou
Date of BirthApril 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed24 September 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 June 2005)
RoleConsultant
Correspondence Address5 Flat 5111 Golden Sands
PO Box 9168
Dubai
United Arab Emirates
Secretary NameMr Matthew Charles Stokes
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Emilios Hadjivangeli
Date of BirthMay 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed22 June 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2008)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy16640
1087
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(3 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Connellerie
Sark
GY9 0SF
Director NameMr Derrick John Phillips
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameInternational Consulting Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address35 Barrack Road
Belize City
Foreign
Director NameInternational Consulting Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address35 Barrack Road
Belize City
Foreign
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameVenture Management & Research Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address35 Barrack Road
3rd Floor
Belize City
Belize
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed22 May 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2008)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusResigned
Appointed24 January 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2015)
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR

Location

Registered AddressC/O Law & Tax International Solutions
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Michael Thomas Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£55,786
Cash£4,214
Current Liabilities£17,562,838

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (3 pages)
7 November 2022Previous accounting period extended from 31 July 2022 to 31 October 2022 (1 page)
7 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 October 2021Registered office address changed from 25 City Road, Office 320 Spaces City Road Epworth House London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page)
31 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR to 25 City Road, Office 320 Spaces City Road Epworth House London EC1Y 1AA on 1 October 2019 (1 page)
26 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 September 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 8
(8 pages)
15 September 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 8
(8 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 8
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 8
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Termination of appointment of Law & Tax International Solutions (Uk) Limited as a secretary on 27 March 2015 (1 page)
2 April 2015Termination of appointment of Law & Tax International Solutions (Uk) Limited as a secretary on 27 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
27 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
22 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
22 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 December 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 30 November 2011 (2 pages)
27 December 2012Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 30 November 2011 (2 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
10 June 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 10 June 2011 (1 page)
28 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
25 November 2010Termination of appointment of Derrick Phillips as a director (1 page)
25 November 2010Appointment of Ms Susan Mary Hollyman as a director (2 pages)
25 November 2010Appointment of Ms Susan Mary Hollyman as a director (2 pages)
25 November 2010Termination of appointment of Derrick Phillips as a director (1 page)
28 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
8 February 2010Amended full accounts made up to 31 July 2008 (15 pages)
8 February 2010Amended full accounts made up to 31 July 2008 (15 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Suite 109 Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 30 November 2009 (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 13/02/09; full list of members (3 pages)
20 March 2009Return made up to 13/02/09; full list of members (3 pages)
9 March 2009Accounts for a small company made up to 31 July 2007 (6 pages)
9 March 2009Accounts for a small company made up to 31 July 2007 (6 pages)
19 December 2008Director appointed derrick john phillips (1 page)
19 December 2008Director appointed derrick john phillips (1 page)
18 December 2008Appointment terminated director michael doyle (1 page)
18 December 2008Appointment terminated director michael doyle (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 5 percy street office 4 london W1T 1DG (1 page)
13 February 2008Registered office changed on 13/02/08 from: 5 percy street office 4 london W1T 1DG (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: dept 706 78 marylebone high str.,, Marylebone london W1U 5AP (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: dept 706 78 marylebone high str.,, Marylebone london W1U 5AP (1 page)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 09/07/06; full list of members (2 pages)
11 August 2006Return made up to 09/07/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005Registered office changed on 27/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005Registered office changed on 27/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)