Company NameDowntown Interiors Limited
Company StatusDissolved
Company Number05912859
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Rita Nimisha Chulani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 19 August 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
London
NW4 3XP
Director NameMrs Rita Nimisha Chulani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Chomley Gardens
Mill Lane
London
NW6 1AD
Secretary NamePushpa Chainani
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Secretary NameMr Brian Brake
NationalityBritish
StatusResigned
Appointed04 October 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 South Lodge
Circus Road
London
W8 9ET
Director NameMrs Renu Chainani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 244 Edgware Road
London
W2 1DS

Contact

Websitedowntowninteriors.co.uk
Email address[email protected]
Telephone020 76244422
Telephone regionLondon

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Renu Chainani
100.00%
Ordinary

Financials

Year2014
Net Worth£9,749
Cash£9,832
Current Liabilities£63,358

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Registered office address changed from First Floor Edgware Road London W2 1DS England to First Floor 244 Edgware Road London W2 1DS on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 152 Cholmley Gardens Mill Lane London NW6 1AD to First Floor Edgware Road London W2 1DS on 25 May 2017 (1 page)
24 May 2017Appointment of Mrs Rita Nimisha Chulani as a director on 24 May 2017 (2 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
3 September 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
30 July 2013Registered office address changed from 39C Fairfax Road London NW6 4EL England on 30 July 2013 (1 page)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 June 2012Registered office address changed from Suite 303, Princess House 50 Eastcastle Street London W1W 8EA United Kingdom on 26 June 2012 (1 page)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
22 August 2011Termination of appointment of Brian Brake as a secretary (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 August 2010Director's details changed for Renu Chainani on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Renu Chainani on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 April 2009Appointment terminated director rita chulani (1 page)
8 April 2009Director's change of particulars / renu chainani / 08/04/2009 (1 page)
21 March 2009Director appointed renu chainani (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Registered office changed on 29/08/2008 from suite 303 princess house 50 eastcastle street london W1W 8EA (1 page)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
29 August 2008Location of register of members (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 December 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: bridge house, 4 borough high street, london bridge london SE1 9QR (1 page)
17 October 2007New secretary appointed (3 pages)
22 August 2007Return made up to 22/08/07; full list of members (2 pages)
22 August 2007Location of register of members (1 page)
22 August 2006Incorporation (20 pages)