DEVONSHIRE HOUSE (NOMINEES) LIMITED
Overview
| Company Name | DEVONSHIRE HOUSE (NOMINEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02918077 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DEVONSHIRE HOUSE (NOMINEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for DEVONSHIRE HOUSE (NOMINEES) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DEVONSHIRE HOUSE (NOMINEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ian Rixon on Apr 01, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Steven Neal on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Neal on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Sir Michael John Snyder on Nov 08, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Michael John Snyder on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Apr 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Apr 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of DEVONSHIRE HOUSE (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIXON, Ian | Secretary | Devonshire House 60 Goswell EC1M 7AD London | British | 62880150002 | ||||||
| NEAL, Steven | Director | Devonshire House 60 Goswell EC1M 7AD London | United Kingdom | British | 35558600003 | |||||
| SNYDER, Michael John, Sir | Director | 60 Goswell Road EC1M 7AD London Devonshire House United Kingdom | England | British | 2860520004 | |||||
| FARTHING, John | Secretary | 1 Cloisters Road SG6 3JR Letchworth Hertfordshire | British | 34499860003 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARGHEBANT, Phillip Stuart | Director | 30 Springfield Road NW8 0QN London | British | 9991240001 | ||||||
| BURCHMORE, Martin Arthur | Director | Skaraborg Shefford Mill Stanford Road SG17 5NR Shefford Bedfordshire | England | British | 5537510003 | |||||
| FARTHING, John | Director | 1 Cloisters Road SG6 3JR Letchworth Hertfordshire | England | British | 34499860003 | |||||
| GATEHOUSE, Peter John | Director | 4 Hillside Cottages Hawley Road Blackwater GU17 9EP Camberley Surrey | British | 76202490001 | ||||||
| GOULD, Philip George | Director | 21a Thorney Crescent SW11 3TT London | England | British | 42801880001 | |||||
| HOWE, Benjamin James | Director | Blenin House Selby Close BR7 5RU Chislehurst Kent | British | 44358930002 | ||||||
| LEVY, Kenneth Gary Sholem | Director | 6 Mancroft Court St Johns Wood Park NW8 6QU London | England | British | 3221340002 | |||||
| LYON, Jeremy Malcolm | Director | 50 Claverton Street SW1V 3AU London | British | 66945850001 | ||||||
| WALLIS, Richard Frank | Director | 3 Stoke Court Drive Stoke Poges SL2 4LT Slough Berkshire | British | 68901970001 | ||||||
| WILLOTT, Robert Graham | Director | Vine House High Street GL56 9ET Blockley Gloucestershire | England | British | 140582680002 | |||||
| HALLMARK REGISTRARS LIMITED | 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