Company NameDevonshire Registrars Limited
Company StatusDissolved
Company Number02808569
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date30 January 2018 (6 years, 3 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 Terence Malcolm Lichkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 30 January 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address30 Barton Meadows
Barkingside
Ilford
Essex
IG6 1JQ
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(10 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Hillside Road
Pinner
Middlesex
HA5 3YJ
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(14 years, 9 months after company formation)
Appointment Duration10 years (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Cottage
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2016(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2018)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMrs Lesley Ruth Finger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Cottage
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameMrs Meryl Nina Rosenberg
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft Hillside Road Pinner Hill
Pinner
Middx
HA5 3YJ
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameMichelle Louise Levy
NationalityBritish
StatusResigned
Appointed29 October 2003(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence Address2 Taunton Close
Hainauult
Ilford
Essex
IG6 3DN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2004(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Mr Terry Malcolm Lichkin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

16 November 2006Delivered on: 24 November 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of the company in respect of any dividends and any other distributions or payment arising in connection with the share;. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
13 May 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
13 May 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(6 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
7 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
18 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 April 2011Secretary's details changed for Portland Registrars Limited on 13 April 2011 (2 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 April 2011 (1 page)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Portland Registrars Limited on 13 April 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 April 2009Return made up to 13/04/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
1 October 2007Director's particulars changed (1 page)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
17 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 April 2007Return made up to 13/04/07; full list of members (3 pages)
24 November 2006Particulars of mortgage/charge (6 pages)
19 April 2006Return made up to 13/04/06; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 April 2005Return made up to 13/04/05; full list of members (6 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Return made up to 13/04/04; full list of members (6 pages)
13 April 2004New secretary appointed (1 page)
8 April 2004Secretary resigned (1 page)
23 February 2004Secretary's particulars changed (1 page)
16 December 2003New director appointed (3 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 1 conduit street london W1R 9TG (1 page)
7 November 2003New secretary appointed (2 pages)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 June 2003Return made up to 13/04/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 May 2002Return made up to 13/04/02; full list of members (7 pages)
8 May 2002Director's particulars changed (1 page)
4 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 April 2001Return made up to 13/04/01; full list of members (7 pages)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
19 April 1999Return made up to 13/04/99; no change of members (5 pages)
19 April 1999Director's particulars changed (1 page)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
10 June 1998Director's particulars changed (1 page)
10 June 1998Return made up to 13/04/98; no change of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
9 July 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
14 May 1997Return made up to 13/04/97; full list of members (6 pages)
12 May 1996Return made up to 13/04/96; no change of members (4 pages)
27 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 May 1995Return made up to 13/04/95; no change of members (4 pages)
30 January 1995New director appointed (2 pages)
9 June 1994Return made up to 13/04/94; full list of members (5 pages)
13 April 1993Incorporation (16 pages)