Company NameDevastone Limited
Company StatusDissolved
Company Number04222250
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 4 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 NameMr John William Tuffs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2004)
RoleQuantity Surveyor
Correspondence AddressChestnuts The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameMarc Tuffs
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2004)
RoleManager
Correspondence AddressChestnuts The Green
Theydon Bois
Essex
LM16 7JH
Secretary NameMr John William Tuffs
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2004)
RoleQuantity Surveyor
Correspondence AddressChestnuts The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Court Yard
Eltham
London
SE9 5PR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
20 June 2003Return made up to 23/05/03; full list of members (8 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 23/05/02; full list of members (7 pages)
25 July 2001Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (2 pages)
17 July 2001Director resigned (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)