Downtime Limited
Private Limited Company
Downtime Limited
153 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Company Name | Downtime Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 03138424 |
---|
Incorporation Date | 15 December 1995 |
---|
Dissolution Date | 6 January 2004 (active for 8 years) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 15 December 2002 (21 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 153 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hitchin and Harpenden |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Stevenage |
---|
Parish | Great Ashby |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 15 December 2002 (21 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
6 January 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 September 2003 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 August 2003 | Application for striking-off | 1 page |
---|
8 August 2003 | Director's particulars changed | 1 page |
---|
24 December 2002 | Return made up to 15/12/02; full list of members - 363(287) ‐ Registered office changed on 24/12/02
- 363(288) ‐ Director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—