Company NameDowhills Investments Ltd
Company StatusDissolved
Company Number05495855
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)
Previous NamesCheltrading 421 Limited and Downhills Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Christopher Gill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2010)
RoleCompany Director
Correspondence Address26 Boulevard Mansions
205 Balham High Road
London
SW17 7AD
Director NameAdrian Alastair Richmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2010)
RoleCompany Director
Correspondence Address20 Burland Road
London
SW11 6SA
Director NameChristopher John Steed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2010)
RoleCompany Director
Correspondence Address2 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TS
Secretary NameMr Adrian Alastair Richmond
NationalityBritish
StatusClosed
Appointed25 January 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Cottage
Shiplake Row, Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DR
Director NameAnna Louise Dawkins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address7 Wellington Road
Wimbledon Park
London
SW19 8EQ
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£499,647
Cash£188,923
Current Liabilities£36,425

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
22 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Declaration of solvency (5 pages)
18 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 south molton street london W1K 5QR (1 page)
18 September 2008Declaration of solvency (5 pages)
18 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-10
(1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 south molton street london W1K 5QR (1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 September 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
27 March 2008Secretary appointed adrian alastair richmond (1 page)
27 March 2008Secretary appointed adrian alastair richmond (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
21 January 2008Registered office changed on 21/01/08 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
22 November 2007Full accounts made up to 30 June 2006 (12 pages)
22 November 2007Full accounts made up to 30 June 2006 (12 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 December 2005Company name changed downhills investments LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed downhills investments LIMITED\certificate issued on 21/12/05 (2 pages)
4 November 2005Company name changed cheltrading 421 LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed cheltrading 421 LIMITED\certificate issued on 04/11/05 (2 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
18 August 2005Particulars of mortgage/charge (6 pages)
18 August 2005Particulars of mortgage/charge (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)