Company NameThe Devil's Workshop Limited
Company StatusDissolved
Company Number05306157
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam Stanley Osborne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 07 May 2019)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMrs Amanda Louise Freedman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(7 years after company formation)
Appointment Duration7 years, 4 months (closed 07 May 2019)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameMs Tamara Beesoon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMr Anthony McEwan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Secretary NameMrs Amanda Louise Freedman
StatusClosed
Appointed03 July 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameAnthony McEwan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleDesigner
Correspondence Address3 John Parry Court
London
N1 6RN
Director NameEmerson Freedman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Secretary NameEmerson Freedman
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.devilsworkshop.co.uk

Location

Registered AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,152
Cash£11
Current Liabilities£1,489

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
7 February 2019Application to strike the company off the register (3 pages)
16 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page)
1 March 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 February 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
6 February 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 July 2016Appointment of Mrs Amanda Louise Freedman as a secretary on 3 July 2016 (2 pages)
5 July 2016Appointment of Mrs Amanda Louise Freedman as a secretary on 3 July 2016 (2 pages)
29 June 2016Director's details changed for Amanda Louise Bailey on 15 June 2016 (2 pages)
29 June 2016Appointment of Tamara Beesoon as a director on 3 March 2016 (2 pages)
29 June 2016Termination of appointment of Emerson Freedman as a secretary on 15 June 2016 (1 page)
29 June 2016Director's details changed for Amanda Louise Bailey on 15 June 2016 (2 pages)
29 June 2016Termination of appointment of Emerson Freedman as a secretary on 15 June 2016 (1 page)
29 June 2016Appointment of Tamara Beesoon as a director on 3 March 2016 (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 June 2016Termination of appointment of Emerson Freedman as a director on 3 March 2016 (1 page)
7 June 2016Termination of appointment of Emerson Freedman as a director on 3 March 2016 (1 page)
7 June 2016Appointment of Mr Anthony Mcewan as a director on 3 March 2016 (2 pages)
7 June 2016Appointment of Mr Anthony Mcewan as a director on 3 March 2016 (2 pages)
3 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
3 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
30 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
30 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
18 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
29 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
29 February 2012Appointment of Amanda Louise Bailey as a director (3 pages)
29 February 2012Appointment of Amanda Louise Bailey as a director (3 pages)
29 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(4 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page)
9 February 2010Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page)
9 February 2010Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Emerson Freedman on 7 December 2009 (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page)
9 February 2010Director's details changed for Emerson Freedman on 7 December 2009 (2 pages)
9 February 2010Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages)
9 February 2010Director's details changed for Emerson Freedman on 7 December 2009 (2 pages)
9 February 2010Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 07/12/08; full list of members (3 pages)
6 May 2009Return made up to 07/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
12 January 2006Return made up to 07/12/05; full list of members (7 pages)
12 January 2006Return made up to 07/12/05; full list of members (7 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: brook house 1412 high road london N20 9BH (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: brook house 1412 high road london N20 9BH (1 page)
13 December 2004Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2004Secretary resigned (1 page)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)