Company NameDownage Properties Limited
Company StatusDissolved
Company Number05533715
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Gerard Peter Burton
NationalityBritish
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 The Beacons Beaconsfield Road
Chelwood Gate
East Sussex
RH17 7LH
Director NameMrs Sylvie W Djanogly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address26 Downage
London
NW4 1AH
Director NameMrs Sally Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Estoril Court
55 Gardens Road
Mid Levels
Hong Kong
Director NameMr Avrom Djanolgy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address11 Hatton Garden
3rd Floor
London
EC1N 8AH
Director NameAgnieszka Nyka
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleManagement Accountant
Correspondence Address49 Montague Road
Hounslow
Middlesex
TW3 1LG

Location

Registered Address11 Hatton Garden
3rd Floor
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
22 September 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from 3Rd Floor C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 19 August 2010 (1 page)
19 August 2010Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from 3rd Floor C/O Obms Ltd 11 Hatton Garden London EC1N 8AH on 19 August 2010 (1 page)
19 August 2010Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Avrom Djanolgy on 1 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 4TH floor 11 hatton garden london EC1N 8AH (1 page)
18 August 2009Registered office changed on 18/08/2009 from 4TH floor 11 hatton garden london EC1N 8AH (1 page)
18 August 2009Secretary's change of particulars / gerard burton / 07/08/2009 (2 pages)
18 August 2009Secretary's Change of Particulars / gerard burton / 07/08/2009 / HouseName/Number was: , now: flat 7; Street was: 46 sunna gardens, now: the beacons; Area was: , now: beaconsfield road; Post Town was: sunbury on thames, now: chelwood gate; Region was: middlesex, now: east sussex; Country was: , now: uk; Occupation was: , now: accountant (2 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
13 February 2009Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 11/08/08; full list of members (4 pages)
23 September 2008Return made up to 11/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 September 2007Ad 21/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (3 pages)
21 August 2007Return made up to 11/08/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 August 2006Return made up to 11/08/06; full list of members (3 pages)
23 August 2006Return made up to 11/08/06; full list of members (3 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
11 August 2005Incorporation (14 pages)