Company NameDowning Income Vct Sub Co Limited
Company StatusDissolved
Company Number07073645
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 4 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Grant Leslie Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameMr Grant Leslie Whitehouse
StatusClosed
Appointed10 September 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 25 February 2014)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Centrium
Station Approach
Woking
Surrey
GU22 7PD
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Holly Park Road
London
N11 3HD

Contact

Telephone020 74167780
Telephone regionLondon

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Downing Income Vct PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
(4 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
(4 pages)
25 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
11 September 2012Termination of appointment of Siobhan Joan Lavery as a secretary on 10 September 2012 (1 page)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary on 10 September 2012 (2 pages)
18 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
18 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
2 March 2012Company name changed downing income vct LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
2 March 2012Change of name notice (2 pages)
29 February 2012Termination of appointment of Michael John Hughes as a director on 28 February 2012 (1 page)
29 February 2012Termination of appointment of Michael Hughes as a director (1 page)
29 February 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
29 February 2012Current accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 January 2012Company name changed downing planned exit vct 2012 LIMITED\certificate issued on 27/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-27
(3 pages)
27 January 2012Company name changed downing planned exit vct 2012 LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 May 2011Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
31 May 2011Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
9 December 2010Company name changed underhill trading LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
9 December 2010Change of name notice (2 pages)
19 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 September 2010Appointment of Mr Michael John Hughes as a director (2 pages)
22 September 2010Company name changed downing spare 4 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed downing spare 4 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
22 September 2010Appointment of Mr Michael John Hughes as a director (2 pages)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
12 May 2010Company name changed downing planned exit vct 5 LIMITED\certificate issued on 12/05/10
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(1 page)
12 May 2010Company name changed downing planned exit vct 5 LIMITED\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 November 2009Incorporation (23 pages)
12 November 2009Incorporation (23 pages)