DOWNTURN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOWNTURN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10455087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What are the latest accounts for DOWNTURN LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for DOWNTURN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX

    1 pagesAD03

    Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX

    1 pagesAD03

    Register inspection address has been changed to 50 Canbury Park Road Kingston upon Thames KT2 6LX

    1 pagesAD02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 10455087: Companies House Default Address, Cardiff, CF14 8LH on Apr 12, 2021

    1 pagesRP05

    Confirmation statement made on Oct 28, 2020 with updates

    4 pagesCS01

    Notification of Sunil Gosavi as a person with significant control on Oct 26, 2020

    2 pagesPSC01

    Cessation of Derron Blanch as a person with significant control on Oct 26, 2020

    1 pagesPSC07

    Termination of appointment of Derron Blanch as a director on Oct 26, 2020

    1 pagesTM01

    Notice of removal of a director

    2 pagesAP01

    Change of details for Mr Derron Blanch as a person with significant control on Dec 18, 2019

    2 pagesPSC04

    Confirmation statement made on Sep 25, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 22, 2020 with updates

    4 pagesCS01

    Cessation of Khalifah Abdulnasser Benjamin as a person with significant control on Oct 26, 2019

    1 pagesPSC07

    Termination of appointment of Khalifah Abdulnasser Benjamin as a director on Oct 26, 2019

    1 pagesTM01

    Notification of Derron Blanch as a person with significant control on Oct 25, 2019

    2 pagesPSC01

    Notice of removal of a director

    1 pagesAP01

    Unaudited abridged accounts made up to Nov 30, 2019

    9 pagesAA

    Confirmation statement made on Sep 08, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Notification of Khalifah Benjamin as a person with significant control on Oct 20, 2019

    2 pagesPSC01

    Confirmation statement made on Aug 02, 2020 with updates

    4 pagesCS01

    Termination of appointment of Keiron Spencer as a director on Oct 16, 2019

    1 pagesTM01

    Who are the officers of DOWNTURN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN, Khalifah Abdulnasser
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Director
    Bridge Street
    HR5 3DJ Kington
    61
    England
    EnglandBritishCompany Director273821500001
    BLANCH, Derron
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Director
    Bridge Street
    HR5 3DJ Kington
    61
    England
    EnglandBritishCompany Director98771710006
    CARTER, Andrew
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    Director
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    EnglandBritishCompany Secretary/Director256861690001
    DENNIS, Jade
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritishCompany Director237008020001
    GILLFILLIAN, Shaun
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritishCompany Director243677380001
    HUSSAIN, Adalt
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    United KingdomBritishDirector211449260001
    MARTIN, Gary
    Loftus Villas, Loftus Road
    W12 7EW London
    46
    England
    Director
    Loftus Villas, Loftus Road
    W12 7EW London
    46
    England
    EnglandBritishDirector233618760001
    MCANUFF, Cameron
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandEnglishCompany Director249068410001
    NEWELL, Cassan
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritishCompany Director237008050001
    REID, Richard
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritishCompany Director235423050001
    SHEPHERD, Andrew Nicholas
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    Director
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    EnglandBritishCompany Director254542990001
    SPENCER, Keiron
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    Director
    Cray Avenue
    BR5 3QB Orpington
    Tms House
    England
    EnglandBritishCompany Director256909900001
    GOLDCHILD LIMITED
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Director
    Whalley Range
    BB1 6NL Blackburn
    292
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09324528
    192963510015

    Who are the persons with significant control of DOWNTURN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sunil Gosavi
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Oct 26, 2020
    Bridge Street
    HR5 3DJ Kington
    61
    England
    No
    Nationality: Indian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Derron Blanch
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Oct 25, 2019
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Khalifah Abdulnasser Benjamin
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Oct 20, 2019
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Cameron Mcanuff
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Jul 27, 2018
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Gary Martin
    Loftus Road
    W12 7EN London
    46
    United Kingdom
    Jun 15, 2017
    Loftus Road
    W12 7EN London
    46
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Whalley Range
    Blackburn
    292
    United Kingdom
    Nov 01, 2016
    Whalley Range
    Blackburn
    292
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number09324528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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