Company NameDevas (Properties) Limited
Company StatusDissolved
Company Number01190698
CategoryPrivate Limited Company
Incorporation Date15 November 1974(49 years, 5 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diane Elizabeth Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 05 July 2005)
RoleDental Surgeon
Correspondence AddressOrchard House
Gilberts Green
Tanworth In Arden
Warwickshire
B94 5DZ
Director NameMr Graham Barrie Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 05 July 2005)
RoleRetired
Correspondence AddressOrchard House
Gilberts Green
Tanworth In Arden
Warwickshire
B94 5DZ
Secretary NameMrs Diane Elizabeth Smith
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressOrchard House
Gilberts Green
Tanworth In Arden
Warwickshire
B94 5DZ

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£308,573
Cash£24
Current Liabilities£5,147

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)