DOWGATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

DOWGATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04170143

Incorporation date

27/02/2001

Size

Full

Contacts

Registered address

Registered address

20 Phillimore Gardens, London W8 7QECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon19/07/2015
Application to strike the company off the register
dot icon13/07/2015
First Gazette notice for compulsory strike-off
dot icon12/07/2015
Statement by Directors
dot icon12/07/2015
Statement of capital on 2015-07-13
dot icon12/07/2015
Solvency Statement dated 26/06/15
dot icon12/07/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/04/2014
Full accounts made up to 2013-06-30
dot icon02/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/06/2013
Registered office address changed from 223a Kensington High Street London W8 6SG on 2013-06-24
dot icon13/06/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Andrew Roberts as a director
dot icon24/04/2012
Register inspection address has been changed from 46 Worship Street London EC2A 2EA United Kingdom
dot icon28/03/2012
Registered office address changed from 46 Worship Street London EC2A 2EA United Kingdom on 2012-03-29
dot icon11/12/2011
Appointment of Oliver John Vaughan as a director
dot icon01/12/2011
Appointment of Oliver John Vaughan as a secretary
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/03/2011
Director's details changed for Mr Andrew Christopher Roberts on 2011-03-08
dot icon07/03/2011
Register inspection address has been changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT
dot icon21/02/2011
Termination of appointment of Neil Badger as a secretary
dot icon21/02/2011
Termination of appointment of Neil Badger as a director
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Appointment of Mr Neil Ivor Badger as a secretary
dot icon15/07/2010
Termination of appointment of Oliver Cooke as a secretary
dot icon10/06/2010
Miscellaneous
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon09/06/2010
Re-registration of Memorandum and Articles
dot icon09/06/2010
Re-registration from a public company to a private limited company
dot icon01/06/2010
Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2010-06-02
dot icon25/05/2010
Termination of appointment of Edward Vandyk as a director
dot icon23/05/2010
Termination of appointment of Lindsay Mair as a director
dot icon28/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Register inspection address has been changed
dot icon10/02/2010
Miscellaneous
dot icon03/12/2009
Termination of appointment of Ian Buckley as a director
dot icon10/11/2009
Termination of appointment of Peter Joy as a director
dot icon10/11/2009
Appointment of Mr Andrew Christopher Roberts as a director
dot icon08/11/2009
Appointment of Oliver Charles Cooke as a secretary
dot icon17/08/2009
Registered office changed on 18/08/2009 from 46 worship street london EC2A 2EA
dot icon27/07/2009
Director appointed peter colin murray joy
dot icon27/07/2009
Director appointed lindsay keith anderson mair
dot icon27/07/2009
Director appointed edward vandyk
dot icon24/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/07/2009
Appointment terminated director and secretary anthony rawlinson
dot icon30/03/2009
Return made up to 28/02/09; bulk list available separately
dot icon25/01/2009
Appointment terminated director graham spooner
dot icon23/10/2008
24/09/08\Gbp ti [email protected]=49187.475\
dot icon23/10/2008
02/10/08\Gbp ti [email protected]=18750\
dot icon01/09/2008
30/07/08\Gbp ti [email protected]=15000\
dot icon06/08/2008
22/07/08\Gbp ti [email protected]=25875\
dot icon27/07/2008
26/06/08\Gbp ti [email protected]=7500\
dot icon10/04/2008
Ad 07/04/08\gbp si [email protected]=146874.975\gbp ic 2960969/3107843.975\
dot icon02/04/2008
Ad 17/03/08\gbp si [email protected]=175200\gbp ic 2785769/2960969\
dot icon27/03/2008
Return made up to 28/02/08; bulk list available separately
dot icon24/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
18/12/07 £ ti [email protected]=3750
dot icon07/01/2008
10/12/07 £ ti [email protected]=26250
dot icon02/09/2007
Registered office changed on 03/09/07 from: pountney hill house 6 laurence pountney hill london EC4R 0BL
dot icon26/07/2007
Certificate of reduction of share premium
dot icon19/07/2007
Court order
dot icon16/07/2007
Memorandum and Articles of Association
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Conso div 01/05/07
dot icon01/07/2007
Nc inc already adjusted 01/05/07
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
£ nc 3000000/5000000 23/10/06
dot icon28/06/2007
Ad 01/05/07--------- £ si [email protected] £ ic 2785769/2785769
dot icon24/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 28/02/07; bulk list available separately
dot icon12/03/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon10/11/2006
Ad 23/10/06--------- £ si [email protected]= 980769 £ ic 1805000/2785769
dot icon10/11/2006
Ad 23/10/06--------- £ si [email protected]= 250000 £ ic 1555000/1805000
dot icon23/08/2006
Ad 16/08/06--------- £ si [email protected]=7500 £ ic 1547500/1555000
dot icon13/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 28/02/06; bulk list available separately
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon08/12/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon25/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/05/2005
Certificate of change of name
dot icon21/03/2005
Return made up to 28/02/05; bulk list available separately
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon22/06/2004
Ad 27/05/04--------- £ si [email protected]= 162500 £ ic 1385000/1547500
dot icon19/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon05/04/2004
Return made up to 28/02/04; bulk list available separately
dot icon23/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/07/2003
Ad 30/06/03--------- £ si [email protected]= 300000 £ ic 1085000/1385000
dot icon29/06/2003
Nc inc already adjusted 24/06/03
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon29/06/2003
Resolutions
dot icon03/04/2003
Return made up to 28/02/03; bulk list available separately
dot icon31/03/2003
Secretary resigned
dot icon02/03/2003
Auditor's resignation
dot icon19/01/2003
Auditor's resignation
dot icon05/11/2002
Ad 02/10/02--------- £ si [email protected]= 175000 £ ic 910000/1085000
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Nc inc already adjusted 14/12/01
dot icon05/10/2002
New secretary appointed
dot icon05/10/2002
Secretary resigned
dot icon13/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
Memorandum and Articles of Association
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon24/06/2002
Certificate of change of name
dot icon02/04/2002
Registered office changed on 03/04/02 from: 31 southampton row london WC1B 5HT
dot icon02/04/2002
New secretary appointed
dot icon20/03/2002
Return made up to 28/02/02; bulk list available separately
dot icon13/03/2002
Director's particulars changed
dot icon28/02/2002
Statement of affairs
dot icon28/02/2002
Statement of affairs
dot icon28/02/2002
Ad 14/12/01--------- £ si [email protected]= 125000 £ ic 535000/660000
dot icon28/02/2002
Ad 14/12/01--------- £ si [email protected]= 225000 £ ic 310000/535000
dot icon13/02/2002
Nc inc already adjusted 14/12/01
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon07/01/2002
New director appointed
dot icon30/12/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon20/12/2001
Particulars of mortgage/charge
dot icon25/11/2001
Listing of particulars
dot icon20/11/2001
Registered office changed on 21/11/01 from: floor 19 tower 42 25 old broad street london EC2N 1HQ
dot icon25/06/2001
Ad 12/06/01--------- £ si [email protected]= 230000 £ ic 80000/310000
dot icon25/06/2001
Ad 04/06/01--------- £ si [email protected]= 79998 £ ic 2/80000
dot icon25/06/2001
S-div 05/06/01
dot icon25/06/2001
Nc inc already adjusted 04/06/01
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Registered office changed on 26/06/01 from: 31 southampton row london WC1B 5HT
dot icon12/06/2001
Prospectus
dot icon05/06/2001
Certificate of authorisation to commence business and borrow
dot icon05/06/2001
Application to commence business
dot icon23/05/2001
Secretary resigned
dot icon23/05/2001
Director resigned
dot icon23/05/2001
New secretary appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon27/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.C.I. Directors Limited
Nominee Director
27/02/2001 - 27/02/2001
822
L.C.I. Secretaries Limited
Nominee Secretary
27/02/2001 - 27/02/2001
892
Shaw, John Richard
Secretary
23/09/2002 - 30/07/2004
3
Rawlinson, Anthony Paul
Secretary
31/07/2004 - 29/06/2009
2
Harris, Geoffrey
Secretary
26/03/2002 - 23/09/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWGATE CAPITAL LIMITED

DOWGATE CAPITAL LIMITED is an(a) Dissolved company incorporated on 27/02/2001 with the registered office located at 20 Phillimore Gardens, London W8 7QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWGATE CAPITAL LIMITED?

toggle

DOWGATE CAPITAL LIMITED is currently Dissolved. It was registered on 27/02/2001 and dissolved on 16/11/2015.

Where is DOWGATE CAPITAL LIMITED located?

toggle

DOWGATE CAPITAL LIMITED is registered at 20 Phillimore Gardens, London W8 7QE.

What does DOWGATE CAPITAL LIMITED do?

toggle

DOWGATE CAPITAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for DOWGATE CAPITAL LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.