Company Information for DOWNLOAD WAY LTD.
RIFT HOUSE UPPER PEMBERTON, KENNINGTON, ASHFORD, KENT, TN25 4AZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOWNLOAD WAY LTD. | |
Legal Registered Office | |
RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ Other companies in TN25 | |
Company Number | 04496517 | |
---|---|---|
Company ID Number | 04496517 | |
Date formed | 2002-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-17 03:33:57 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GILLES ANDRE GEORGES RIDEL |
||
GILLES ANDRE GEORGES RIDEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
GERARD FOURNIER |
Director | ||
MICHEL VAIGIAC |
Director | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/14 FROM 18 North Street Ashford Kent TN24 8JR | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gilles Andre Georges Ridel on 2012-09-05 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLES ANDRE GEORGES RIDEL on 2009-07-01 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM Nexway Uk Unit 120 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom | |
AR01 | 26/07/11 FULL LIST | |
AR01 | 26/07/10 FULL LIST | |
AR01 | 26/07/09 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED GILLES ANDRE GEORGES RIDEL | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 4TH FLOOR, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1RL | |
288b | APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLES RIDEL / 26/03/2009 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 28/07/05-28/07/05 £ SI 499@1.00=499 £ IC 2/501 | |
88(2)R | AD 28/07/05-28/07/05 £ SI 499@1.00=499 £ IC 501/1000 | |
88(2)R | AD 15/03/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due After One Year | 2011-08-01 | £ 3,994 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 3,994 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNLOAD WAY LTD.
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 1,000 |
Cash Bank In Hand | 2011-08-01 | £ 1,000 |
Current Assets | 2012-08-01 | £ 1,000 |
Current Assets | 2011-08-01 | £ 1,000 |
Fixed Assets | 2012-08-01 | £ 3,994 |
Fixed Assets | 2011-08-01 | £ 3,994 |
Shareholder Funds | 2012-08-01 | £ 1,000 |
Shareholder Funds | 2011-08-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOWNLOAD WAY LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DOWNLOAD WAY LTD. | Event Date | 2009-12-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |