Company NameDowgate Properties Limited
Company StatusDissolved
Company Number05406081
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Charles David Zelenka Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameSimon Richard Martin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameConway Paul Phippen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Robert Hiles Sutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleSolicitor
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address20 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£161,904
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (2 pages)
20 May 2010Application to strike the company off the register (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed charles david zelenka martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
12 May 2008Director appointed simon richard martin (2 pages)
7 May 2008Appointment Terminated Director conway phippen (1 page)
7 May 2008Resolutions
  • RES13 ‐ Sec 1755A auth dir 01/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 May 2008Resolutions
  • RES13 ‐ Sec 1755A auth dir 01/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2008Appointment Terminated Director robert sutton (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
7 May 2008Appointment terminated director conway phippen (1 page)
7 May 2008Appointment terminated director robert sutton (1 page)
7 May 2008Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page)
4 April 2008Director's change of particulars / robert sutton / 07/03/2008 (1 page)
4 April 2008Return made up to 29/03/08; full list of members (4 pages)
4 April 2008Return made up to 29/03/08; full list of members (4 pages)
4 April 2008Director's Change of Particulars / robert sutton / 07/03/2008 / HouseName/Number was: , now: 20; Street was: 10 norwich street, now: cursitor street; Post Code was: EC4A 1BD, now: EC4A 1LT; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
4 April 2008Director's change of particulars / conway phippen / 07/03/2008 (1 page)
4 April 2008Director's Change of Particulars / conway phippen / 07/03/2008 / HouseName/Number was: , now: 20; Street was: 10 norwich street, now: cursitor street; Post Code was: EC4A 1BD, now: EC4A 1LT; Country was: , now: united kingdom (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
5 December 2006Accounts made up to 30 April 2006 (6 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
5 April 2006Return made up to 29/03/06; full list of members (3 pages)
5 April 2006Return made up to 29/03/06; full list of members (3 pages)
13 December 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
13 December 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Incorporation (18 pages)
29 March 2005Incorporation (18 pages)