Company NameDevisant Limited
Company StatusDissolved
Company Number01512124
CategoryPrivate Limited Company
Incorporation Date12 August 1980(43 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Lachmi Gul Bharwaney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(12 years after company formation)
Appointment Duration28 years, 9 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ
Director NameSuresh Bharwaney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(12 years after company formation)
Appointment Duration28 years, 9 months (closed 25 May 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6a Boot Parade
Edgware
Middlesex
HA8 7HE
Secretary NameMrs Lachmi Gul Bharwaney
NationalityBritish
StatusClosed
Appointed12 August 1992(12 years after company formation)
Appointment Duration28 years, 9 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranborne Court 280 Hale Lane
Edgware
Middlesex
HA8 8NQ

Contact

Telephone020 89529973
Telephone regionLondon

Location

Registered Address6a Boot Parade
82 - 88 High Street
Edgware
Middlesex
HA8 7HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50k at £1Mrs Lachmi Gui Bharwaney
50.00%
Ordinary
5k at £1Ms G. Bharwaney
5.00%
Ordinary
25k at £1Suresh Bharwaney
25.00%
Ordinary
20k at £1Neelkamal Bharwaney
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,340
Current Liabilities£17,340

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 January 1989Delivered on: 18 January 1989
Satisfied on: 8 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1986Delivered on: 28 May 1986
Satisfied on: 7 March 1995
Persons entitled: Bank of Baroda

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any account maintained in respect of any liability outstanding.
Fully Satisfied
20 December 1982Delivered on: 30 December 1982
Persons entitled: Johnson Matthey Bankers Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the banks.
Fully Satisfied
6 August 1986Delivered on: 8 August 1986
Persons entitled: Bank of India

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills and documents, handed by the company to the bank of india against which the bank may make advances. (See doc M335 for full details).
Outstanding

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(5 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Grosvenor House 1 High Street Edgware Middlesex HA8 7TA on 8 February 2012 (1 page)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 August 2010Director's details changed for Mrs Lachmi Gul Bharwaney on 12 August 2010 (2 pages)
16 August 2010Director's details changed for Mrs Lachmi Gul Bharwaney on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 August 2008Director and secretary's change of particulars / lachmi bharwaney / 20/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / lachmi bharwaney / 20/08/2008 (1 page)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
20 August 2008Director and secretary's change of particulars / lachmi bharwaney / 20/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / lachmi bharwaney / 20/08/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from 7 cavendish drive edgware middlesex HA8 7NR (1 page)
20 August 2008Registered office changed on 20/08/2008 from 7 cavendish drive edgware middlesex HA8 7NR (1 page)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 August 2006Return made up to 12/08/06; full list of members (3 pages)
14 August 2006Return made up to 12/08/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Return made up to 12/08/05; full list of members (3 pages)
22 September 2005Return made up to 12/08/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 12/08/04; full list of members (8 pages)
16 August 2004Return made up to 12/08/04; full list of members (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 September 2003Return made up to 12/08/03; full list of members (8 pages)
8 September 2003Return made up to 12/08/03; full list of members (8 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 August 2002Return made up to 12/08/02; full list of members (8 pages)
21 August 2002Return made up to 12/08/02; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 August 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2000Registered office changed on 25/10/00 from: 6A boot parade high street edgware middlesex HA8 7HE (1 page)
25 October 2000Registered office changed on 25/10/00 from: 6A boot parade high street edgware middlesex HA8 7HE (1 page)
14 September 2000Return made up to 12/08/00; full list of members (7 pages)
14 September 2000Return made up to 12/08/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 August 1999Return made up to 12/08/99; no change of members (4 pages)
24 August 1999Return made up to 12/08/99; no change of members (4 pages)
19 July 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Full accounts made up to 31 March 1999 (11 pages)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
7 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Return made up to 12/08/98; full list of members (6 pages)
5 August 1998Return made up to 12/08/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 March 1997 (10 pages)
14 May 1998Full accounts made up to 31 March 1997 (10 pages)
18 September 1997Return made up to 12/08/97; full list of members (6 pages)
18 September 1997Return made up to 12/08/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 12/08/96; no change of members (4 pages)
2 October 1996Return made up to 12/08/96; no change of members (4 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)