Company NameDevonshire House Investments Limited
Company StatusDissolved
Company Number02009067
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date26 June 2001 (22 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 NameMr Paul William Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1993(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 26 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Francis Declan Finbar Tempany McCormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 June 2001)
RoleSolicitor
Correspondence AddressBrook House
13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 June 2001)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusClosed
Appointed01 January 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 June 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address39c Albert Road
London
SE25 4JD
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed21 April 1995(9 years after company formation)
Appointment Duration6 years, 2 months (closed 26 June 2001)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameDavid Hugh Goodman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 1992)
RoleGroup Treasurer
Correspondence Address81 Wentworth Road
Golders Green
London
NW11 0RH
Director NameRoss Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NamePaul Eugene Bartlett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 May 1993)
RoleSecretarial Assistant
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Director NameChristopher Justin Besley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 1993)
RoleTreasury Manager
Correspondence Address132 Dora Road
Wimbledon
London
SW19 7HJ
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2000)
RoleTreasury Manager
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameClaire Lucie Mary Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressNorsebury Cottage Winchester Road
Micheldever
Winchester
Hampshire
SO21 3DG

Location

Registered AddressFourth Floor
130 Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (2 pages)
4 October 2000Director resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 April 2000Director resigned (1 page)
3 February 2000Secretary's particulars changed (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
29 October 1999Director resigned (1 page)
24 June 1999Return made up to 31/05/99; no change of members (7 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 June 1998Registered office changed on 23/06/98 from: devonshire house mayfair place london england W1X 6ET (1 page)
23 June 1998Return made up to 31/05/98; no change of members (6 pages)
2 June 1998Amended accounts made up to 31 December 1997 (3 pages)
10 March 1998Director's particulars changed (1 page)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
6 February 1997Director's particulars changed (1 page)
15 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 July 1995New director appointed (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)