Company NameNatwest (Devonshire) Investments
Company StatusDissolved
Company Number05132919
CategoryPrivate Unlimited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameNatwest (Devonshire) Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(6 days after company formation)
Appointment Duration8 years, 5 months (closed 23 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Landford Road
Putney
London
SW15 1AG
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 23 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 23 October 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(7 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 23 October 2012)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors
Broad Street Green
Hatfield Broad Oak
Essex
CM22 7JA
Director NameMr Vivian Ambrose Pereira
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 days after company formation)
Appointment Duration7 years (resigned 07 June 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address36 Cyprus Avenue
London
N3 1ST
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed25 May 2004(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Timothy John Pettit
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 2009)
RoleBanker
Correspondence AddressWood End
Munstead Heath Road
Bramley
Surrey
GU5 0DD
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameMr James William Lett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2007)
RoleBank Official
Country of ResidenceEngland
Correspondence Address102 Park Road
Kingston
Surrey
KT2 5JZ
Director NameJohn Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address28 Gowland Place
Beckenham
Kent
BR3 4HS
Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address94 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (4 pages)
3 July 2012Application to strike the company off the register (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • USD 1
(7 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • USD 1
(7 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
5 July 2011Appointment of Ian Richard Luke as a director (2 pages)
5 July 2011Appointment of Ian Richard Luke as a director (2 pages)
22 June 2011Accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 16/12/2009
(8 pages)
8 December 2010Resolutions
  • RES13 ‐ Share sale agreement 16/12/2009
(8 pages)
30 June 2010Accounts made up to 31 December 2009 (24 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
15 December 2009Re-registration of Memorandum and Articles (27 pages)
15 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
15 December 2009Re-registration from a private limited company to a private unlimited company (2 pages)
15 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
15 December 2009Re-registration assent (1 page)
15 December 2009Re-registration of Memorandum and Articles (27 pages)
15 December 2009 (1 page)
15 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
16 July 2009Director appointed mr antonio ramon rodriguez (1 page)
10 July 2009Appointment Terminated Director timothy pettit (1 page)
10 July 2009Appointment terminated director timothy pettit (1 page)
2 July 2009Return made up to 19/05/09; full list of members (7 pages)
2 July 2009Return made up to 19/05/09; full list of members (7 pages)
4 June 2009Accounts made up to 31 December 2008 (23 pages)
4 June 2009Full accounts made up to 31 December 2008 (23 pages)
1 April 2009Director's change of particulars / simon lowe / 27/03/2009 (1 page)
1 April 2009Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page)
26 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
13 June 2008Accounts made up to 31 December 2007 (23 pages)
13 June 2008Full accounts made up to 31 December 2007 (23 pages)
5 June 2008Return made up to 19/05/08; full list of members (6 pages)
5 June 2008Return made up to 19/05/08; full list of members (6 pages)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
6 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Accounts made up to 31 December 2006 (19 pages)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Accounts made up to 31 December 2005 (18 pages)
9 June 2006Return made up to 19/05/06; full list of members (6 pages)
9 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
17 June 2005Return made up to 19/05/05; full list of members (6 pages)
17 June 2005Return made up to 19/05/05; full list of members (6 pages)
31 May 2005Accounts made up to 31 December 2004 (13 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
17 September 2004Ad 27/07/04--------- us$ si 17552175@1=17552175 us$ ic 400000000/417552175 (2 pages)
17 September 2004Ad 27/07/04--------- us$ si 17552175@1=17552175 us$ ic 400000000/417552175 (2 pages)
26 July 2004Declaration of assistance for shares acquisition (10 pages)
26 July 2004Declaration of assistance for shares acquisition (10 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
21 June 2004Ad 25/05/04--------- £ si 399999999@1=399999999 £ ic 1/400000000 (2 pages)
21 June 2004Ad 25/05/04--------- £ si 399999999@1=399999999 £ ic 1/400000000 (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
7 June 2004Declaration of assistance for shares acquisition (11 pages)
7 June 2004Declaration of assistance for shares acquisition (11 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 June 2004Registered office changed on 01/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Director resigned (1 page)
1 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Incorporation (16 pages)
19 May 2004Incorporation (16 pages)