Company NameDownunder Tradies Global Limited
Company StatusDissolved
Company Number08321481
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesTDUG Limited and Downunder Tradies Group Limited

Business Activity

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

Directors

Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2013(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 16 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 10 St. Johns Road
Isleworth Business Centre
Isleworth
Middlesex
TW7 6NL
Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
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
Appointed06 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 03 Boundary House Business Centre
Boston Road Hanwell
London
W7 2QE
Secretary NameStephen Peter Julian-Fraser
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 03 Boundary House Business Centre
Boston Road Hanwell
London
W7 2QE

Contact

Websitedownundertradies.com

Location

Registered AddressUnit 4, 2 East Road, London Unit 4
2 East Road
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Stephen Peter Julian-fraser
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Registered office address changed from Unit 10 st. Johns Road Isleworth Business Centre Isleworth Middlesex TW7 6NL to Unit 4, 2 East Road, London Unit 4 2 East Road London SW19 1UW on 30 November 2016 (1 page)
1 October 2016Director's details changed for Mr Stephen Peter Julian-Fraser on 29 September 2016 (2 pages)
1 October 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-10-01
  • GBP 100
(6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Company name changed downunder tradies group LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 July 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
5 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
1 November 2013Registered office address changed from 105 Boundary House Business Centre Boston Road London W7 2QE United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 105 Boundary House Business Centre Boston Road London W7 2QE United Kingdom on 1 November 2013 (1 page)
12 June 2013Termination of appointment of Wesley Zandt as a director (1 page)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed tdug LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(3 pages)
25 February 2013Registered office address changed from Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE United Kingdom on 25 February 2013 (1 page)
13 February 2013Appointment of Mr Stephen Peter Julian-Fraser as a director (2 pages)
18 December 2012Termination of appointment of Stephen Julian-Fraser as a secretary (1 page)
10 December 2012Termination of appointment of Stephen Julian-Fraser as a director (1 page)
6 December 2012Incorporation (38 pages)