Company NameDownunder Centre Limited
DirectorDarren Olsen
Company StatusDissolved
Company Number03750640
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDarren Olsen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed20 April 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleConsultant
Correspondence Address3 High Road
Willesden Green
London
NW10 2TE
Secretary NameCatherine Coughlan
NationalityBritish
StatusCurrent
Appointed25 March 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleTeacher
Correspondence AddressGround Floor 2 Grosvenor Gardens
London
NW2 4QP
Secretary NameLaura Rissanen
NationalityFinnish
StatusResigned
Appointed25 April 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2005)
RoleConsultant
Correspondence Address5/12 Park Avenue
Willesden Green
London
NW2 5AP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameDownunder Centre Limited (Corporation)
StatusResigned
Appointed20 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 26 April 2001)
Correspondence Address12a High Road
London
NW10 2QG

Location

Registered AddressThornton Rones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£106,087
Gross Profit£63,871
Net Worth£8,077
Cash£10,935
Current Liabilities£17,410

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Registered office changed on 11/08/05 from: 3 high road willesden green london NW10 2TE (1 page)
8 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2005Statement of affairs (15 pages)
22 April 2005Total exemption full accounts made up to 30 April 2002 (10 pages)
22 April 2005Total exemption full accounts made up to 30 April 2003 (10 pages)
1 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 2005New secretary appointed (2 pages)
7 March 2005Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 June 2002Return made up to 12/04/02; full list of members (6 pages)
1 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 May 2000New director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 70 north end road london W14 9EP (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
12 April 1999Incorporation (10 pages)