Company NameDevace Limited
DirectorParamjit Kaur Gill
Company StatusActive
Company Number04301813
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)
Previous NameEden Cip Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Paramjit Kaur Gill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bullsbrook Road
Hayes
Middlesex
UB4 0JR
Secretary NameGurden Gill
NationalityBritish
StatusCurrent
Appointed30 December 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address125 Jersey Road
Isleworth
Middx
TW7 4QP
Secretary NameTajinder Kaur Gill
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address125 Jersey Road
Osterley
Middlesex
TW7 4QP
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressUnit 2
Bullsbrook Road
Hayes
Middlesex
UB4 0JR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

1 at £1Miss P. Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,100
Current Liabilities£1,862,485

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

25 March 2013Delivered on: 28 March 2013
Persons entitled: Paramjit Kaur Gill

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Site of former kings head hotel low road easington village t/no.DU218766.
Outstanding

Filing History

3 January 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 August 2020Satisfaction of charge 1 in full (1 page)
26 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 June 2019Current accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
22 January 2019Compulsory strike-off action has been discontinued (1 page)
20 January 2019Confirmation statement made on 9 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 January 2018Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
17 March 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(5 pages)
19 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Registered office address changed from 125 Jersey Road Osterley Middlesex TW7 4QP on 22 November 2013 (1 page)
22 November 2013Director's details changed for Miss Paramjit Kaur Gill on 22 November 2013 (2 pages)
22 November 2013Director's details changed for Miss Paramjit Kaur Gill on 22 November 2013 (2 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Registered office address changed from 125 Jersey Road Osterley Middlesex TW7 4QP on 22 November 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 March 2010Termination of appointment of Tajinder Gill as a secretary (1 page)
30 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Tajinder Gill as a secretary (1 page)
30 March 2010Director's details changed for Paramjit Kaur Gill on 1 October 2009 (2 pages)
2 March 2010Appointment of Gurden Gill as a secretary (3 pages)
2 March 2010Appointment of Gurden Gill as a secretary (3 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
2 January 2010Company name changed eden cip LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
2 January 2010Company name changed eden cip LIMITED\certificate issued on 02/01/10
  • CONNOT ‐
(3 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 09/10/08; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 June 2009Return made up to 09/10/08; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
9 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Return made up to 09/10/05; full list of members (6 pages)
17 November 2005Return made up to 09/10/05; full list of members (6 pages)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004Return made up to 09/10/04; full list of members (6 pages)
17 November 2004Return made up to 09/10/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
6 January 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
6 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
9 October 2001Incorporation (14 pages)
9 October 2001Incorporation (14 pages)