Company NameDevonshire Fiske & Co Ltd
Company StatusDissolved
Company Number04007147
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Ernest Fiske
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Secretary NameMr Peter Jonathan Collier
NationalityCanadian
StatusResigned
Appointed08 February 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2012)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address232 Sydney Road
London
Greater London
N10 2RS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Richard Fiske
100.00%
Ordinary

Financials

Year2014
Net Worth-£79
Current Liabilities£79

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (4 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 23 October 2012 (1 page)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Richard Ernest Fiske on 31 March 2012 (2 pages)
26 June 2012Termination of appointment of Peter Collier as a secretary (1 page)
26 March 2012Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Registered office address changed from 23 Bentinck Street London W1U 2EZ on 26 March 2012 (2 pages)
26 March 2012Administrative restoration application (3 pages)
26 March 2012Annual return made up to 25 June 2011 (14 pages)
26 March 2012Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Annual return made up to 25 June 2010 (14 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 25/06/09; full list of members (7 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 July 2008Return made up to 02/06/08; no change of members (6 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 201 haverstock hill, london, NW3 4QG (1 page)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 02/06/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2005Secretary's particulars changed (1 page)
7 June 2005Return made up to 02/06/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 02/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 September 2002Registered office changed on 12/09/02 from: regent house 235-241 regent, street, london, W1B 2PS (1 page)
19 August 2002Return made up to 02/06/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
2 June 2000Incorporation (31 pages)