Company NameDevilfish Limited
Company StatusDissolved
Company Number04077106
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date30 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Anna Grund
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed31 January 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 30 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Eastcote Road
Ruislip
Middlesex
HA4 8BL
Secretary NameRichard Mark Holman
StatusClosed
Appointed17 May 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2015)
RoleCompany Director
Correspondence AddressYew Tree Cottage Llanllywel
Usk
NP15 1LL
Wales
Director NameMr Richard Mark Holman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Llanllywel
Usk
NP15 1LL
Wales
Secretary NameDiane Margaret Holman
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleShop Proprietor
Correspondence AddressThe Old School
Muker
Richmond
North Yorkshire
DL11 6QG
Director NameMr Neil Martin Rafferty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRue Du Vallon 1
Ohain
B-1380
Belgium
Director NameMs Mathilda Tong
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 January 2012)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1k at £0.01Vaygach Ab
4.00%
Ordinary
9k at £0.01Richard Mark Holman
35.00%
Ordinary
7.9k at £0.01Anna Grund
31.00%
Ordinary
7.7k at £0.01Anthony Vaughan
30.00%
Ordinary

Financials

Year2014
Net Worth-£481,743
Cash£225
Current Liabilities£670,157

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Administrator's progress report to 20 April 2015 (14 pages)
30 April 2015Administrator's progress report to 20 April 2015 (14 pages)
30 April 2015Notice of move from Administration to Dissolution on 20 April 2015 (14 pages)
30 April 2015Notice of move from Administration to Dissolution on 20 April 2015 (14 pages)
3 December 2014Administrator's progress report to 13 November 2014 (14 pages)
3 December 2014Administrator's progress report to 13 November 2014 (14 pages)
7 July 2014Notice of completion of voluntary arrangement (12 pages)
7 July 2014Notice of completion of voluntary arrangement (12 pages)
27 June 2014Statement of administrator's proposal (32 pages)
27 June 2014Statement of administrator's proposal (32 pages)
20 June 2014Statement of affairs with form 2.14B (10 pages)
20 June 2014Statement of affairs with form 2.14B (10 pages)
20 May 2014Registered office address changed from 30 City Road London EC1Y 2AB on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 30 City Road London EC1Y 2AB on 20 May 2014 (2 pages)
20 May 2014Appointment of an administrator (1 page)
20 May 2014Appointment of an administrator (1 page)
13 December 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
13 December 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
29 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 255.71
(5 pages)
29 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 255.71
(5 pages)
9 October 2013Termination of appointment of Richard Holman as a director (1 page)
9 October 2013Appointment of Richard Mark Holman as a secretary (2 pages)
9 October 2013Termination of appointment of Diane Holman as a secretary (1 page)
9 October 2013Termination of appointment of Richard Holman as a director (1 page)
9 October 2013Termination of appointment of Diane Holman as a secretary (1 page)
9 October 2013Appointment of Richard Mark Holman as a secretary (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 August 2013Registration of charge 040771060002 (12 pages)
15 August 2013Registration of charge 040771060002 (12 pages)
14 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Termination of appointment of Mathilda Tong as a director (1 page)
28 June 2012Termination of appointment of Mathilda Tong as a director (1 page)
3 January 2012Appointment of Ms Mathilda Tong as a director (2 pages)
3 January 2012Appointment of Ms Mathilda Tong as a director (2 pages)
21 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,613.00
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 1,613.00
(4 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Termination of appointment of Neil Rafferty as a director (1 page)
27 July 2011Termination of appointment of Neil Rafferty as a director (1 page)
24 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 242.00
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 242.00
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 242.00
(4 pages)
2 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 March 2010Appointment of Mr Neil Martin Rafferty as a director (2 pages)
29 March 2010Appointment of Mr Neil Martin Rafferty as a director (2 pages)
21 October 2009Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages)
21 October 2009Director's details changed for Richard Mark Holman on 8 October 2009 (2 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
1 October 2009Resolutions
  • RES13 ‐ Subdivide into 10 ord shares of 1P 01/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2009Resolutions
  • RES13 ‐ Subdivide into 10 ord shares of 1P 01/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2009Nc inc already adjusted 01/09/09 (1 page)
1 October 2009Conve (1 page)
1 October 2009Nc inc already adjusted 01/09/09 (1 page)
1 October 2009Ad 01/09/09\gbp si [email protected]=199.8\gbp ic 2/201.8\ (2 pages)
1 October 2009Conve (1 page)
1 October 2009Ad 01/09/09\gbp si [email protected]=199.8\gbp ic 2/201.8\ (2 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 June 2009Registered office changed on 06/06/2009 from, 3RD floor, 167 fleet street, london, EC4A 2EA (1 page)
6 June 2009Registered office changed on 06/06/2009 from, 3RD floor, 167 fleet street, london, EC4A 2EA (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2009Accounts for a small company made up to 31 December 2007 (7 pages)
15 December 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 December 2008Accounts for a small company made up to 31 December 2006 (6 pages)
18 November 2008Return made up to 25/09/08; full list of members (5 pages)
18 November 2008Return made up to 25/09/08; full list of members (5 pages)
9 October 2007Return made up to 25/09/07; change of members (7 pages)
9 October 2007Return made up to 25/09/07; change of members (7 pages)
9 March 2007Ad 31/01/07--------- £ si [email protected] (2 pages)
9 March 2007Ad 31/01/07--------- £ si [email protected] (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
10 December 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Registered office changed on 04/09/06 from: 112 wembley park drive, wembley, middlesex HA9 8HS (1 page)
4 September 2006Registered office changed on 04/09/06 from: 112 wembley park drive, wembley, middlesex HA9 8HS (1 page)
1 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
13 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
7 October 2005Return made up to 25/09/05; full list of members (5 pages)
7 October 2005Return made up to 25/09/05; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 25/09/04; full list of members (5 pages)
6 October 2004Return made up to 25/09/04; full list of members (5 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 25/09/03; full list of members (4 pages)
15 October 2003Return made up to 25/09/03; full list of members (4 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 October 2002Return made up to 25/09/02; full list of members (5 pages)
17 October 2002Return made up to 25/09/02; full list of members (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 25/09/01; full list of members (5 pages)
29 October 2001Return made up to 25/09/01; full list of members (5 pages)
29 October 2001Director's particulars changed (1 page)
3 August 2001Registered office changed on 03/08/01 from: 222 ossington buildings, garbutt place, moxon street, london W1V 4BR (1 page)
3 August 2001Registered office changed on 03/08/01 from: 222 ossington buildings, garbutt place, moxon street, london W1V 4BR (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
25 September 2000Incorporation (17 pages)
25 September 2000Incorporation (17 pages)