Company NameDowning Spare 7 Limited
Company StatusDissolved
Company Number07078149
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameDowning Planned Exit Vct 7 Limited

Directors

Director NameMr Grant Leslie Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
TW11 9ND
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 2 17-19 Kempsford Gardens
London
SW5 9LA

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 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)
28 July 2010Company name changed downing planned exit vct 7 LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed downing planned exit vct 7 LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
17 November 2009Incorporation
Statement of capital on 2009-11-17
  • GBP 1
(23 pages)
17 November 2009Incorporation
Statement of capital on 2009-11-17
  • GBP 1
(23 pages)