Company NameDevorik Chauvet Chauvet Limited
Company StatusDissolved
Company Number01821829
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 11 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaura Chauvet
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityVenezuelan
StatusClosed
Appointed05 June 1991(7 years after company formation)
Appointment Duration9 years, 1 month (closed 04 July 2000)
RoleFashion Buyer
Correspondence AddressTaroki Spa
Via Torckoda 46/C
Florence
Italy
Director NameRoberto Augusto Devorik
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusClosed
Appointed05 June 1991(7 years after company formation)
Appointment Duration9 years, 1 month (closed 04 July 2000)
RoleFashion Buyer
Correspondence AddressFlat 2
26 Holland Park
London
W11 3TD
Director NameMichael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 04 July 2000)
RoleAlternate Director
Correspondence Address16 Berkeley Street
London
W1X 5AE
Secretary NameDilip Mapara
NationalityBritish
StatusClosed
Appointed24 April 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address146 Torbay Road
Harrow
Middlesex
HA2 9QJ
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1993)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameJoachim Kurt Hartman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1993(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressFlat 1 174 Westbourne Grove
London
W11 2RW
Secretary NameMichael Sloane
NationalityBritish
StatusResigned
Appointed04 January 1995(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address12 Lynwood Gardens
Hook
Hampshire
RG27 9DT
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 June 1991(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1995)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1ST floor 196 sloane street knightsbridge london SW1X 9QX (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (4 pages)
30 June 1998Return made up to 05/06/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 05/06/97; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Return made up to 05/06/96; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Return made up to 05/06/95; no change of members (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1993 (6 pages)