DEVONSHIRE HOUSE (NOMINEES) LIMITED

DEVONSHIRE HOUSE (NOMINEES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDEVONSHIRE HOUSE (NOMINEES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02918077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEVONSHIRE HOUSE (NOMINEES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEVONSHIRE HOUSE (NOMINEES) LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEVONSHIRE HOUSE (NOMINEES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for DEVONSHIRE HOUSE (NOMINEES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEVONSHIRE HOUSE (NOMINEES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Ian Rixon on Apr 01, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Director's details changed for Mr Steven Neal on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Mr Steven Neal on Dec 01, 2011

    2 pagesCH01

    Annual return made up to Apr 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    5 pagesAA

    Director's details changed for Sir Michael John Snyder on Nov 08, 2010

    2 pagesCH01

    Director's details changed for Sir Michael John Snyder on Nov 01, 2010

    2 pagesCH01

    Annual return made up to Apr 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Apr 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Apr 30, 2007

    5 pagesAA

    legacy

    1 pages288c

    Who are the officers of DEVONSHIRE HOUSE (NOMINEES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIXON, Ian
    Devonshire House
    60 Goswell
    EC1M 7AD London
    Secretary
    Devonshire House
    60 Goswell
    EC1M 7AD London
    British62880150002
    NEAL, Steven
    Devonshire House
    60 Goswell
    EC1M 7AD London
    Director
    Devonshire House
    60 Goswell
    EC1M 7AD London
    United KingdomBritish35558600003
    SNYDER, Michael John, Sir
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United Kingdom
    EnglandBritish2860520004
    FARTHING, John
    1 Cloisters Road
    SG6 3JR Letchworth
    Hertfordshire
    Secretary
    1 Cloisters Road
    SG6 3JR Letchworth
    Hertfordshire
    British34499860003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARGHEBANT, Phillip Stuart
    30 Springfield Road
    NW8 0QN London
    Director
    30 Springfield Road
    NW8 0QN London
    British9991240001
    BURCHMORE, Martin Arthur
    Skaraborg Shefford Mill
    Stanford Road
    SG17 5NR Shefford
    Bedfordshire
    Director
    Skaraborg Shefford Mill
    Stanford Road
    SG17 5NR Shefford
    Bedfordshire
    EnglandBritish5537510003
    FARTHING, John
    1 Cloisters Road
    SG6 3JR Letchworth
    Hertfordshire
    Director
    1 Cloisters Road
    SG6 3JR Letchworth
    Hertfordshire
    EnglandBritish34499860003
    GATEHOUSE, Peter John
    4 Hillside Cottages
    Hawley Road Blackwater
    GU17 9EP Camberley
    Surrey
    Director
    4 Hillside Cottages
    Hawley Road Blackwater
    GU17 9EP Camberley
    Surrey
    British76202490001
    GOULD, Philip George
    21a Thorney Crescent
    SW11 3TT London
    Director
    21a Thorney Crescent
    SW11 3TT London
    EnglandBritish42801880001
    HOWE, Benjamin James
    Blenin House Selby Close
    BR7 5RU Chislehurst
    Kent
    Director
    Blenin House Selby Close
    BR7 5RU Chislehurst
    Kent
    British44358930002
    LEVY, Kenneth Gary Sholem
    6 Mancroft Court
    St Johns Wood Park
    NW8 6QU London
    Director
    6 Mancroft Court
    St Johns Wood Park
    NW8 6QU London
    EnglandBritish3221340002
    LYON, Jeremy Malcolm
    50 Claverton Street
    SW1V 3AU London
    Director
    50 Claverton Street
    SW1V 3AU London
    British66945850001
    WALLIS, Richard Frank
    3 Stoke Court Drive
    Stoke Poges
    SL2 4LT Slough
    Berkshire
    Director
    3 Stoke Court Drive
    Stoke Poges
    SL2 4LT Slough
    Berkshire
    British68901970001
    WILLOTT, Robert Graham
    Vine House
    High Street
    GL56 9ET Blockley
    Gloucestershire
    Director
    Vine House
    High Street
    GL56 9ET Blockley
    Gloucestershire
    EnglandBritish140582680002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0