Company NameDevonshire Road Management Limited
Company StatusDissolved
Company Number04855723
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Bird
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 7 St James Mansions West End Lane
London
NW6 2AA
Director NameNicole Brooke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address159a Devonshire Road
Forest Hill
London
SE23 3NB
Director NameAnthony Canning
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address159a Devonshire Road
Forest Hill
London
SE23 3NB
Director NameRichard Hague
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 7 St James Mansions West End Lane
London
NW6 2AA
Secretary NameHelen Bird
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 St James Mansions West End Lane
London
NW6 2AA

Location

Registered AddressFlat 7 St James Mansions
West End Lane
London
NW6 2AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

25 at £1Anthony Canning
25.00%
Ordinary
25 at £1Helen Bird
25.00%
Ordinary
25 at £1Nicole Brooke
25.00%
Ordinary
25 at £1Richard Hague
25.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£342

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(7 pages)
18 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(7 pages)
11 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
19 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
19 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Director's details changed for Nicole Brooke on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Richard Hague on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Helen Bird on 4 August 2010 (2 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
30 August 2010Director's details changed for Nicole Brooke on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Richard Hague on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Anthony Canning on 4 August 2010 (2 pages)
30 August 2010Director's details changed for Helen Bird on 4 August 2010 (2 pages)
30 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
30 August 2010Director's details changed for Anthony Canning on 4 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / helen bird / 03/11/2008 (1 page)
11 August 2009Director's change of particulars / richard hague / 03/11/2008 (1 page)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 83 stillness road london SE23 1NG (1 page)
14 August 2008Return made up to 04/08/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 04/08/07; full list of members (8 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 04/08/06; full list of members (9 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Resolutions
  • RES13 ‐ Accounts approved 12/06/06
(1 page)
2 November 2005Resolutions
  • RES13 ‐ Change of ro 22/10/05
(1 page)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 159 devonshire road forest hill london SE23 3NB (1 page)
2 September 2005Return made up to 04/08/05; full list of members (9 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 04/08/04; full list of members (8 pages)
4 August 2003Incorporation (12 pages)