Company NameDevonshires Name Protection Limited
Company StatusDissolved
Company Number04131582
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameHomes For Islington Limited

Business Activity

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

Directors

Director NamePaul Andrew Buckland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBay Tree House
2 Cotmore Field
Thame
Oxfordshire
OX9 3GW
Director NameRichard Mark St John Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleBarrister
Correspondence AddressFlat C Royston
55 Putney Hill
London
SW15 6RZ
Secretary NameDuncan Edward Brown
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBurdens Lowicks Road
Tilford
Farnham
Surrey
GU10 2EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshires Solicitors
Salisbury House, London Wall
London
EC2M 5QY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
3 March 2004Company name changed homes for islington LIMITED\certificate issued on 03/03/04 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
28 December 2000Incorporation (13 pages)