Company NameTAS Devil Software Consultants Limited
Company StatusDissolved
Company Number03562828
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 10 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDonna Elizabeth Carr
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleConsultant
Correspondence Address64 Church Bank Gardens
Burton In Kendal
Cumbria
CA6 1NT
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£38,910
Gross Profit£38,910
Net Worth£1,632
Cash£10,023
Current Liabilities£8,391

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
30 September 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/03
(6 pages)
23 June 2003Director's particulars changed (1 page)
6 February 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
6 February 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
12 June 2002Return made up to 13/05/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
12 June 2001Return made up to 13/05/01; full list of members (6 pages)
20 July 2000Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
20 July 2000Full accounts made up to 31 May 2000 (7 pages)
20 July 2000Registered office changed on 20/07/00 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
10 February 2000Full accounts made up to 31 May 1999 (6 pages)
10 August 1999Return made up to 13/05/99; full list of members (6 pages)
26 July 1999Director's particulars changed (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
13 May 1998Incorporation (10 pages)