DOWNWIND OF ANGELS LTD

Register to unlock more data on OkredoRegister

DOWNWIND OF ANGELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08368779

Incorporation date

21/01/2013

Size

Dormant

Contacts

Registered address

Registered address

Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon28/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/04/2021
Confirmation statement made on 2021-01-21 with updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon21/08/2020
Compulsory strike-off action has been discontinued
dot icon20/08/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/09/2018
Registered office address changed from Canterbury Innovation Centre (S a G) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 2018-09-07
dot icon29/08/2018
Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (S a G) University Road Canterbury Kent CT2 7FG on 2018-08-29
dot icon15/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon27/04/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon17/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon03/02/2016
Secretary's details changed for Strategic Secretaries Ltd on 2015-11-10
dot icon15/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/07/2015
Appointment of Mr Anthony John Graham Avery as a director on 2015-04-15
dot icon04/07/2015
Compulsory strike-off action has been discontinued
dot icon03/07/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Anthony John Graham Avery as a director on 2015-02-07
dot icon02/07/2015
Termination of appointment of Anthony John Graham Avery as a director on 2015-05-13
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Registered office address changed from C/O Dept Ccs Lombard House Upper Bridge Street Canterbury Kent CT1 2NF England to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 2014-12-03
dot icon03/12/2014
Registered office address changed from 1 Saxon Court Hadlow Down East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 2014-12-03
dot icon01/05/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Anthony John Graham Avery as a director
dot icon01/05/2014
Termination of appointment of Clauzy Do Carmo as a director
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Appointment of Mr Anthony John Graham Avery as a director
dot icon25/02/2014
Termination of appointment of Clauzy Do Carmo as a director
dot icon03/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2021
-
2.00
-
0.00
2.00
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avery, Anthony John Graham
Director
16/02/2014 - 13/05/2015
137
Avery, Anthony John Graham
Director
19/02/2014 - 07/02/2015
137
STRATEGIC SECRETARIES LIMITED
Corporate Secretary
21/01/2013 - Present
91
Avery, Anthony John Graham
Director
15/04/2015 - Present
137
Do Carmo, Clauzy Silvana
Director
21/01/2013 - 18/02/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DOWNWIND OF ANGELS LTD

DOWNWIND OF ANGELS LTD is an(a) Dissolved company incorporated on 21/01/2013 with the registered office located at Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JG. 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 DOWNWIND OF ANGELS LTD?

toggle

DOWNWIND OF ANGELS LTD is currently Dissolved. It was registered on 21/01/2013 and dissolved on 28/06/2022.

Where is DOWNWIND OF ANGELS LTD located?

toggle

DOWNWIND OF ANGELS LTD is registered at Westwood Business Centre Unit 5a (S A G) Westwood Industrial Estate, Off Continental Approach, Margate, Kent CT9 4JG.

What does DOWNWIND OF ANGELS LTD do?

toggle

DOWNWIND OF ANGELS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOWNWIND OF ANGELS LTD?

toggle

The latest filing was on 28/06/2022: Final Gazette dissolved via compulsory strike-off.