Company NameDevonshire House (Nominees) Limited
Company StatusDissolved
Company Number02918077
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date20 October 2015 (8 years, 6 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 Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(4 weeks after company formation)
Appointment Duration21 years, 5 months (closed 20 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell
London
EC1M 7AD
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(4 weeks after company formation)
Appointment Duration21 years, 5 months (closed 20 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameIan Rixon
NationalityBritish
StatusClosed
Appointed27 April 2006(12 years after company formation)
Appointment Duration9 years, 5 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressDevonshire House
60 Goswell
London
EC1M 7AD
Director NameMr Phillip Stuart Arghebant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleStockbroker
Correspondence Address30 Springfield Road
London
NW8 0QN
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Secretary NameMr John Farthing
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NamePeter John Gatehouse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 weeks after company formation)
Appointment Duration4 months (resigned 09 September 1994)
RoleChartered Accountant
Correspondence Address4 Hillside Cottages
Hawley Road Blackwater
Camberley
Surrey
GU17 9EP
Director NameRobert Graham Willott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 1998)
RoleChartered Accountant
Correspondence AddressVine House
High Street
Blockley
Gloucestershire
GL56 9ET
Wales
Director NameBenjamin James Howe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2004)
RoleChartered Accountant
Correspondence AddressBlenin House Selby Close
Chislehurst
Kent
BR7 5RU
Director NameRichard Frank Wallis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address3 Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LT
Director NameMr Philip George Gould
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21a Thorney Crescent
London
SW11 3TT
Director NameJeremy Malcolm Lyon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2001)
RoleStockbroker
Correspondence Address50 Claverton Street
London
SW1V 3AU
Director NameMr Martin Arthur Burchmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSkaraborg Shefford Mill
Stanford Road
Shefford
Bedfordshire
SG17 5NR
Director NameMr Kenneth Gary Sholem Levy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address6 Mancroft Court
St Johns Wood Park
London
NW8 6QU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.kingstonsmith.co.uk/
Telephone020 75664000
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Devonshire Group Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 12/04/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 12/04/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 12/04/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 April 2006 (10 pages)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 12/04/06; full list of members (9 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (1 page)
2 March 2006Full accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 12/04/05; full list of members (9 pages)
23 February 2005Full accounts made up to 30 April 2004 (5 pages)
28 April 2004Director resigned (2 pages)
22 April 2004Return made up to 12/04/04; full list of members (9 pages)
5 March 2004Full accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 12/04/03; full list of members (9 pages)
5 March 2003Full accounts made up to 30 April 2002 (5 pages)
25 February 2003New director appointed (2 pages)
13 May 2002Return made up to 12/04/02; full list of members (8 pages)
22 February 2002Full accounts made up to 30 April 2001 (6 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2001Full accounts made up to 30 April 2000 (6 pages)
24 August 2000Director resigned (1 page)
2 May 2000Return made up to 12/04/00; full list of members (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
13 May 1999Return made up to 12/04/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
27 November 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
13 May 1998Return made up to 12/04/98; full list of members (10 pages)
29 April 1998Director resigned (1 page)
19 February 1998Full accounts made up to 30 April 1997 (5 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
26 June 1997List of directorships (1 page)
8 May 1997Return made up to 12/04/97; no change of members (6 pages)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
17 September 1996Full accounts made up to 30 April 1996 (5 pages)
8 May 1996Return made up to 12/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
17 February 1996Full accounts made up to 30 April 1995 (5 pages)
7 June 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 April 1994Incorporation (15 pages)