Company NameDevereux Court Trustees Limited
Company StatusDissolved
Company Number03141768
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Angela Mellows
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Devereux Court
London
WC2R 3JJ
Director NameMrs Elizabeth Angela Mellows
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(20 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Devereux Court
Temple Bar
London
WC2R 3JJ
Director NameProf Anthony Roger Mellows
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address22 Devereux Court
London
WC2R 3JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 75834562
Telephone regionLondon

Location

Registered Address22 Devereux Court
Temple Bar
London
WC2R 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

894 at £1Professor Anthony Roger Mellows
99.89%
Ordinary
1 at £1Elizabeth Angela Mellows
0.11%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
3 April 2017Application to strike the company off the register (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
11 November 2016Appointment of Mrs Elizabeth Angela Mellows as a director on 13 October 2016 (2 pages)
11 November 2016Termination of appointment of Anthony Roger Mellows as a director on 10 January 2016 (1 page)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 895
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 September 2015 (8 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 895
(4 pages)
12 December 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
7 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
1 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 895
(4 pages)
13 February 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
30 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (8 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
11 January 2010Director's details changed for Professor Anthony Roger Mellows on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Professor Anthony Roger Mellows on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 30 September 2008 (8 pages)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
15 January 2007Return made up to 28/12/06; full list of members (6 pages)
21 December 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
21 December 2006Ad 11/12/06--------- £ si 90@1=90 £ ic 805/895 (2 pages)
10 January 2006Return made up to 28/12/05; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 30 September 2005 (8 pages)
12 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
12 January 2005Return made up to 28/12/04; full list of members (6 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 30 September 2003 (8 pages)
20 February 2003Ad 03/02/03--------- £ si 60@1=60 £ ic 745/805 (2 pages)
31 January 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
25 January 2003Return made up to 28/12/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
29 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 30 September 2000 (8 pages)
13 January 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
11 January 2000Return made up to 28/12/99; full list of members (6 pages)
14 May 1999Ad 28/04/99--------- £ si 545@1=545 £ ic 200/745 (2 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
12 January 1999Return made up to 28/12/98; full list of members (7 pages)
30 April 1998Full accounts made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 28/12/97; no change of members (5 pages)
27 July 1997Full accounts made up to 30 September 1996 (6 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Return made up to 28/12/96; full list of members (7 pages)
7 February 1996Ad 02/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 February 1996Accounting reference date notified as 30/09 (1 page)
5 January 1996Registered office changed on 05/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 December 1995Incorporation (18 pages)