Isleworth Business Centre
Isleworth
Middlesex
TW7 6NL
Secretary Name | Stephen Julian-Fraser |
---|---|
Status | Closed |
Appointed | 28 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 St. Johns Road Isleworth Business Centre Isleworth Middlesex TW7 6NL |
Director Name | Mr Joshua Adam Stanton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95, Block B Paragon Site, Boston Park Road Brentford TW8 9RP |
Director Name | Mr Cameron Dean Zerner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2012(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE |
Website | www.downundertradies.com |
---|
Registered Address | Unit 10 St. Johns Road Isleworth Business Centre Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
100 at £1 | Downunder Tradies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,850 |
Current Liabilities | £180,262 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Stephen Peter Julian-Fraser on 27 November 2013 (2 pages) |
18 February 2014 | Secretary's details changed for Stephen Julian-Fraser on 27 November 2013 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Wesley Zandt as a director (1 page) |
12 June 2013 | Termination of appointment of Wesley Zandt as a director (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Termination of appointment of Joshua Stanton as a director (1 page) |
12 April 2013 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
12 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Termination of appointment of Joshua Stanton as a director (1 page) |
4 December 2012 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
16 November 2012 | Termination of appointment of Wesley Zandt as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Registered 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 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
20 July 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Change of name notice (2 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 February 2010 | Appointment of Cameron Zerner as a director (3 pages) |
28 November 2009 | Incorporation
|
28 November 2009 | Incorporation
|