60 Goswell
London
EC1M 7AD
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(4 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 20 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Ian Rixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(12 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell London EC1M 7AD |
Director Name | Mr Phillip Stuart Arghebant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 30 Springfield Road London NW8 0QN |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Secretary Name | Mr John Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Director Name | Peter John Gatehouse |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 weeks after company formation) |
Appointment Duration | 4 months (resigned 09 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Hillside Cottages Hawley Road Blackwater Camberley Surrey GU17 9EP |
Director Name | Robert Graham Willott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Vine House High Street Blockley Gloucestershire GL56 9ET Wales |
Director Name | Benjamin James Howe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Blenin House Selby Close Chislehurst Kent BR7 5RU |
Director Name | Richard Frank Wallis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LT |
Director Name | Mr Philip George Gould |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 21a Thorney Crescent London SW11 3TT |
Director Name | Jeremy Malcolm Lyon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2001) |
Role | Stockbroker |
Correspondence Address | 50 Claverton Street London SW1V 3AU |
Director Name | Mr Martin Arthur Burchmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Skaraborg Shefford Mill Stanford Road Shefford Bedfordshire SG17 5NR |
Director Name | Mr Kenneth Gary Sholem Levy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 6 Mancroft Court St Johns Wood Park London NW8 6QU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.kingstonsmith.co.uk/ |
---|---|
Telephone | 020 75664000 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Devonshire Group Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
6 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 12/04/06; full list of members (9 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (5 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (9 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (5 pages) |
28 April 2004 | Director resigned (2 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (5 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (9 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (5 pages) |
25 February 2003 | New director appointed (2 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (6 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
12 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
24 August 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 12/04/00; full list of members (8 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
13 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
27 November 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (10 pages) |
29 April 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 30 April 1997 (5 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
26 June 1997 | List of directorships (1 page) |
8 May 1997 | Return made up to 12/04/97; no change of members (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page) |
17 September 1996 | Full accounts made up to 30 April 1996 (5 pages) |
8 May 1996 | Return made up to 12/04/96; no change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
17 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
7 June 1995 | Return made up to 12/04/95; full list of members
|
26 September 1994 | Resolutions
|
18 May 1994 | Resolutions
|
12 April 1994 | Incorporation (15 pages) |