Company NameDevolution Recordings Limited
Company StatusDissolved
Company Number03810665
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameGeremy William Omahony
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
30 Cambridge Gardens, North Kensington
London
W10 5UD
Secretary NameRuth Claire Taylor
NationalityBritish
StatusClosed
Appointed20 June 2002(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address15 Barberry Way
Camberley
Surrey
GU17 9DX
Secretary NameTerence John Omahony
NationalityIrish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Springvale Terrace
London
W14 0AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address30 Cambridge Gardens
London
W10 5UD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38
Current Liabilities£331

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
30 March 2012Registered office address changed from 183 Old Oak Common Lane East Acton London W3 7DW on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 183 Old Oak Common Lane East Acton London W3 7DW on 30 March 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
(4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Director's details changed for Geremy William Omahony on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Geremy William Omahony on 21 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 September 2007Return made up to 21/07/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
29 July 2005Return made up to 21/07/05; full list of members (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 25 pinehurst court colville gardens london W11 2BH (1 page)
17 February 2005Registered office changed on 17/02/05 from: 25 pinehurst court colville gardens london W11 2BH (1 page)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 October 2004Return made up to 21/07/04; full list of members (2 pages)
5 October 2004Return made up to 21/07/04; full list of members (2 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 September 2003Return made up to 21/07/03; full list of members (6 pages)
29 September 2003Return made up to 21/07/03; full list of members (6 pages)
30 December 2002Return made up to 21/07/02; full list of members (6 pages)
30 December 2002Return made up to 21/07/02; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 21/07/01; full list of members (6 pages)
26 April 2001Full accounts made up to 31 July 2000 (11 pages)
26 April 2001Full accounts made up to 31 July 2000 (11 pages)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
17 August 2000Return made up to 21/07/00; full list of members (6 pages)
14 September 1999Registered office changed on 14/09/99 from: 24 barclay road london SW6 1EH (1 page)
14 September 1999Registered office changed on 14/09/99 from: 24 barclay road london SW6 1EH (1 page)
30 July 1999Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
21 July 1999Incorporation (18 pages)