This company is commonly known as Downunder Cafe Limited. The company was founded 21 years ago and was given the registration number 04611991. The firm's registered office is in CARLISLE. You can find them at Unit 2 18, Fisher Street, Carlisle, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | DOWNUNDER CAFE LIMITED |
---|---|---|
Company Number | : | 04611991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 10 August 2021 | Active |
1 Homelea Cottage, Ratcliffe Highway, St Mary Hoo, Rochester, United Kingdom, ME3 8RN | Secretary | 11 July 2014 | Active |
Flat A 106-108 Copenhagen Road, Gillingham, ME7 4RT | Secretary | 09 December 2002 | Active |
55, Crown Street, Brentwood, England, CM14 4BD | Secretary | 20 March 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 09 December 2002 | Active |
4, Sherborne Grove, West End, Kemsing, Sevenoaks, United Kingdom, TN15 6QU | Corporate Secretary | 01 September 2007 | Active |
Unit B2, Newton Business, Talbot Road, Hyde, England, SK14 4UQ | Director | 09 June 2020 | Active |
1 Homelea Cottage, Ratcliffe Highway, St Mary Hoo, Rochester, United Kingdom, ME3 8RN | Director | 09 December 2002 | Active |
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 08 October 2020 | Active |
41 Redshank Road, St. Marys Island, Chatham, ME4 3NX | Director | 09 December 2002 | Active |
Mr Junaid Ur Rehman | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Pakistani,British |
Country of residence | : | England |
Address | : | Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Ujala Akram | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Newton Business, Hyde, England, SK14 4UQ |
Nature of control | : |
|
Miss Tracey Louise Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Homelea Cottage, Ratcliffe Highway, Rochester, United Kingdom, ME3 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.