Company NameDevsol Ltd.
Company StatusDissolved
Company Number05116960
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Johnstone
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleProject Manager
Correspondence Address66 Puddingstone Drive
St Albans
Hertfordshire
AL4 0GY
Director NameMr Giuseppe Giordano
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hosack Road
Wandsworth
London
SW17 7QP
Secretary NameMr Giuseppe Giordano
NationalityBritish
StatusClosed
Appointed25 September 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hosack Road
Wandsworth
London
SW17 7QP
Director NameRebecca Hill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleProperty Professional
Correspondence Address22 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameChristian Welch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleMarketing
Correspondence Address21 Rosslyn Avenue
East Barnet
Hertfordshire
EN4 8DH
Secretary NameRebecca Hill
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleProperty Professional
Correspondence Address22 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameGuiseppe Giordano
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 year, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Hosack Road
London
SW17 7QP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 Bastwick Street
London
EC1V 3NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
21 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
7 June 2006Return made up to 30/04/06; full list of members (8 pages)
14 March 2006Director resigned (1 page)
17 January 2006Director resigned (2 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005New director appointed (1 page)
10 August 2005Ad 30/06/05-25/07/05 £ si 1600@1=1600 £ ic 1000/2600 (2 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005Nc inc already adjusted 30/06/05 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Registered office changed on 12/07/05 from: 3 frith manor farm cottages london N12 7BS (1 page)
11 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Ad 10/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2004Secretary resigned (1 page)
30 April 2004Incorporation (20 pages)