Company NameDevonhurst Accounting Limited
Company StatusDissolved
Company Number01937886
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameNicholas Benedict Ridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 06 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaf Ludwells Lane
Waltham Chase
Southampton
SO32 2NP
Secretary NameMrs Elizabeth Mary Ridge
NationalityBritish
StatusClosed
Appointed04 December 1991(6 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaf Ludwells Lane
Waltham Chase
Southampton
SO32 2NP
Director NameMrs Elizabeth Mary Ridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 19 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaf Ludwells Lane
Waltham Chase
Southampton
SO32 2NP

Contact

Websitewww.ouradviceaddsup.com/
Telephone020 89949627
Telephone regionLondon

Location

Registered AddressThe Gatehouse
2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£413,742
Cash£27,460
Current Liabilities£11,054

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Return of final meeting in a members' voluntary winding up (17 pages)
9 April 2017Liquidators' statement of receipts and payments to 18 March 2017 (15 pages)
20 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (16 pages)
13 April 2015Termination of appointment of Elizabeth Mary Ridge as a director on 19 March 2015 (2 pages)
9 April 2015Declaration of solvency (3 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
26 November 2014Total exemption full accounts made up to 31 May 2014 (14 pages)
28 October 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 March 2011Secretary's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages)
24 March 2011Secretary's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages)
24 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Nicholas Benedict Ridge on 4 December 2010 (2 pages)
23 March 2011Director's details changed for Nicholas Benedict Ridge on 4 December 2010 (2 pages)
23 March 2011Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages)
23 March 2011Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Nicholas Benedict Ridge on 4 December 2009 (2 pages)
24 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nicholas Benedict Ridge on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mrs Elizabeth Mary Ridge on 4 December 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2009Return made up to 04/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 August 2008Return made up to 04/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Return made up to 04/12/06; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 February 2006Return made up to 04/12/05; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 January 2005Return made up to 04/12/04; full list of members (8 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 January 2004Return made up to 04/12/03; full list of members (8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
11 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
29 November 2002Return made up to 04/12/02; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 December 2001Return made up to 04/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 December 2000Return made up to 04/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
21 December 1999Return made up to 04/12/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 December 1998Return made up to 04/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
1 February 1998Return made up to 04/12/97; full list of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Return made up to 04/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
11 January 1996Company name changed audit team LTD\certificate issued on 12/01/96 (2 pages)
8 January 1996Return made up to 04/12/95; no change of members (4 pages)
11 November 1993Company name changed\certificate issued on 11/11/93 (2 pages)
11 December 1985Company name changed\certificate issued on 11/12/85 (2 pages)
12 August 1985Certificate of incorporation (1 page)