About

Registered Number: 04496517
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Rift House Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ

 

Download Way Ltd was founded on 26 July 2002 and has its registered office in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOURNIER, Gerard 30 January 2004 29 June 2004 1
VAIGIAC, Michel 26 July 2002 29 June 2004 1
Secretary Name Appointed Resigned Total Appointments
RIDEL, Gilles Andre Georges 11 May 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
CS01 - N/A 24 November 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
DISS40 - Notice of striking-off action discontinued 22 August 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 02 April 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 12 March 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 09 March 2012
RT01 - Application for administrative restoration to the register 01 March 2012
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
363a - Annual Return 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363a - Annual Return 02 September 2004
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363a - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.