Company NameDevcentre Limited
Company StatusDissolved
Company Number03903269
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Andrew Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Barn
English Lane
Nuffield
Oxfordshire
RG9 5TH
Director NameMiss Clare Margaret Walsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address16b Richmond Court
High Road
Loughton
Essex
IG10 4QZ
Secretary NameMr Stephen Andrew Ellis
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Barn
English Lane
Nuffield
Oxfordshire
RG9 5TH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address101 St Martin's Lane
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 January 2007Return made up to 07/01/07; full list of members (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 271 regent street london W1B 2BP (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Return made up to 07/01/02; full list of members (6 pages)
2 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
28 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 March 2001Return made up to 07/01/01; full list of members (6 pages)
26 February 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 152-160 city road london EC1V 2NX (1 page)
31 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Incorporation (10 pages)