Company NameDowntown Girls Worldwide Limited
Company StatusDissolved
Company Number08979421
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Sharmadean Alexandria Reid
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Sharmadean Reid
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 November 2017Registered office address changed from 494 Kingsland Road London E8 4AE England to 4 4 Peter Street London W1F 0DN on 30 November 2017 (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
11 July 2017Notification of Sharmadean Reid as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Director's details changed for Miss Sharmadean Alexandria Reid on 28 April 2016 (2 pages)
15 March 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 494 Kingsland Road London E8 4AE on 15 March 2016 (1 page)
5 February 2016Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
29 April 2014Registered office address changed from 159 Springfield Road Wolverhampton WV10 0LQ United Kingdom on 29 April 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)