Company NameDevespaco Limited
Company StatusDissolved
Company Number03104569
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameSpeed 7008 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTommaso Coppola
Date of BirthJuly 1926 (Born 97 years ago)
NationalityItalian
StatusClosed
Appointed29 September 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2002)
RoleRetired
Correspondence AddressVia G Carducci 17
Latina
04100
Director NameMicaela Laurelli
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed29 September 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2002)
RoleInternational Civil Servant
Correspondence AddressVia Le Metronio 4
Rome
00183
Secretary NameTommaso Coppola
NationalityItalian
StatusClosed
Appointed29 September 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2002)
RoleRetired
Correspondence AddressVia G Carducci 17
Latina
04100
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 25/1b The Coda Centre
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
14 December 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
2 November 2000Return made up to 21/09/00; full list of members (8 pages)
10 March 2000Return made up to 21/09/99; full list of members (8 pages)
25 February 2000Accounts for a dormant company made up to 31 January 1998 (4 pages)
25 February 2000Return made up to 21/09/98; no change of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 January 1999 (4 pages)
25 February 2000Director's particulars changed (1 page)
25 February 2000Registered office changed on 25/02/00 from: day and company dawson house 278 northolt harrow middlesex HA2 8EB (1 page)
10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997Return made up to 21/09/97; no change of members (4 pages)
11 November 1997Accounts made up to 31 January 1997 (5 pages)
20 August 1997Registered office changed on 20/08/97 from: c/o baker tilly the clockhouse 140,london road,guildford surrey GU1 1UW (1 page)
22 November 1996Return made up to 21/09/96; full list of members (5 pages)
12 March 1996Accounting reference date notified as 31/01 (1 page)
7 December 1995Ad 11/10/95--------- £ si 6@1=6 £ ic 2/8 (4 pages)
7 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 October 1995Company name changed speed 7008 LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)
21 September 1995Incorporation (38 pages)