DOWNTURN LTD
Overview
Company Name | DOWNTURN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10455087 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of DOWNTURN LTD?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DOWNTURN LTD located?
Registered Office Address | 10455087: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNTURN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for DOWNTURN LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX | 1 pages | AD03 | ||
Register inspection address has been changed to 50 Canbury Park Road Kingston upon Thames KT2 6LX | 1 pages | AD02 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 10455087: Companies House Default Address, Cardiff, CF14 8LH on Apr 12, 2021 | 1 pages | RP05 | ||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||
Notification of Sunil Gosavi as a person with significant control on Oct 26, 2020 | 2 pages | PSC01 | ||
Cessation of Derron Blanch as a person with significant control on Oct 26, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Derron Blanch as a director on Oct 26, 2020 | 1 pages | TM01 | ||
Notice of removal of a director | 2 pages | AP01 | ||
Change of details for Mr Derron Blanch as a person with significant control on Dec 18, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 25, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 22, 2020 with updates | 4 pages | CS01 | ||
Cessation of Khalifah Abdulnasser Benjamin as a person with significant control on Oct 26, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Khalifah Abdulnasser Benjamin as a director on Oct 26, 2019 | 1 pages | TM01 | ||
Notification of Derron Blanch as a person with significant control on Oct 25, 2019 | 2 pages | PSC01 | ||
Notice of removal of a director | 1 pages | AP01 | ||
Unaudited abridged accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from Tms House Cray Avenue Orpington BR5 3QB England to 61 Bridge Street Kington HR5 3DJ on Sep 08, 2020 | 1 pages | AD01 | ||
Notification of Khalifah Benjamin as a person with significant control on Oct 20, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Aug 02, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Keiron Spencer as a director on Oct 16, 2019 | 1 pages | TM01 | ||
Who are the officers of DOWNTURN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENJAMIN, Khalifah Abdulnasser | Director | Bridge Street HR5 3DJ Kington 61 England | England | British | Company Director | 273821500001 | ||||||||
BLANCH, Derron | Director | Bridge Street HR5 3DJ Kington 61 England | England | British | Company Director | 98771710006 | ||||||||
CARTER, Andrew | Director | Cray Avenue BR5 3QB Orpington Tms House England | England | British | Company Secretary/Director | 256861690001 | ||||||||
DENNIS, Jade | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | Company Director | 237008020001 | ||||||||
GILLFILLIAN, Shaun | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | Company Director | 243677380001 | ||||||||
HUSSAIN, Adalt | Director | Whalley Range BB1 6NL Blackburn 292 United Kingdom | United Kingdom | British | Director | 211449260001 | ||||||||
MARTIN, Gary | Director | Loftus Villas, Loftus Road W12 7EW London 46 England | England | British | Director | 233618760001 | ||||||||
MCANUFF, Cameron | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | English | Company Director | 249068410001 | ||||||||
NEWELL, Cassan | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | Company Director | 237008050001 | ||||||||
REID, Richard | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | Company Director | 235423050001 | ||||||||
SHEPHERD, Andrew Nicholas | Director | Cray Avenue BR5 3QB Orpington Tms House England | England | British | Company Director | 254542990001 | ||||||||
SPENCER, Keiron | Director | Cray Avenue BR5 3QB Orpington Tms House England | England | British | Company Director | 256909900001 | ||||||||
GOLDCHILD LIMITED | Director | Whalley Range BB1 6NL Blackburn 292 United Kingdom |
| 192963510015 |
Who are the persons with significant control of DOWNTURN LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sunil Gosavi | Oct 26, 2020 | Bridge Street HR5 3DJ Kington 61 England | No | ||||||||||
Nationality: Indian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Derron Blanch | Oct 25, 2019 | Bridge Street HR5 3DJ Kington 61 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Khalifah Abdulnasser Benjamin | Oct 20, 2019 | Bridge Street HR5 3DJ Kington 61 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Cameron Mcanuff | Jul 27, 2018 | Maidstone Road ME5 9FD Chatham Innovation Centre England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Martin | Jun 15, 2017 | Loftus Road W12 7EN London 46 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Goldchild Limited | Nov 01, 2016 | Whalley Range Blackburn 292 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0