Company NameDownunder Tradies Training Limited
Company StatusDissolved
Company Number07090125
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 10 St. Johns Road
Isleworth Business Centre
Isleworth
Middlesex
TW7 6NL
Secretary NameStephen Julian-Fraser
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 St. Johns Road
Isleworth Business Centre
Isleworth
Middlesex
TW7 6NL
Director NameMr Joshua Adam Stanton
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95, Block B
Paragon Site, Boston Park Road
Brentford
TW8 9RP
Director NameMr Cameron Dean Zerner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 03 Boundary House Business Centre
Boston Road, Hanwell
London
W7 2QE
Director NameMr Wesley Peter Zandt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105 Boundary House Business Centre
Boston Road Hanwell
London
W7 2QE
Director NameMr Wesley Peter Zandt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105 Boundary House Business Centre
Boston Road Hanwell
London
W7 2QE
Director NameMr Wesley Peter Zandt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 2012(3 years after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105 Boundary House Business Centre
Boston Road Hanwell
London
W7 2QE

Contact

Websitewww.downundertradies.com

Location

Registered AddressUnit 10 St. Johns Road
Isleworth Business Centre
Isleworth
Middlesex
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

100 at £1Downunder Tradies Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,850
Current Liabilities£180,262

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Mr Stephen Peter Julian-Fraser on 27 November 2013 (2 pages)
18 February 2014Secretary's details changed for Stephen Julian-Fraser on 27 November 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Registered office address changed from Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 1 November 2013 (1 page)
12 June 2013Termination of appointment of Wesley Zandt as a director (1 page)
12 June 2013Termination of appointment of Wesley Zandt as a director (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Termination of appointment of Joshua Stanton as a director (1 page)
12 April 2013Appointment of Mr Wesley Peter Zandt as a director (2 pages)
12 April 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Termination of appointment of Joshua Stanton as a director (1 page)
4 December 2012Appointment of Mr Wesley Peter Zandt as a director (2 pages)
16 November 2012Termination of appointment of Wesley Zandt as a director (1 page)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
16 March 2012Registered office address changed from Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE United Kingdom on 16 March 2012 (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Appointment of Mr Wesley Peter Zandt as a director (2 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 July 2011Termination of appointment of Cameron Zerner as a director (1 page)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
19 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
19 July 2010Change of name notice (2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 February 2010Appointment of Cameron Zerner as a director (3 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)