915 High Road
London
N12 8QJ
Director Name | Mrs Amanda Louise Freedman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(7 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 May 2019) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Ms Tamara Beesoon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Mr Anthony McEwan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Secretary Name | Mrs Amanda Louise Freedman |
---|---|
Status | Closed |
Appointed | 03 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Director Name | Anthony McEwan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Designer |
Correspondence Address | 3 John Parry Court London N1 6RN |
Director Name | Emerson Freedman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Secretary Name | Emerson Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.devilsworkshop.co.uk |
---|
Registered Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,152 |
Cash | £11 |
Current Liabilities | £1,489 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
16 July 2018 | Registered 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 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 7 December 2016 with updates (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 July 2016 | Appointment of Mrs Amanda Louise Freedman as a secretary on 3 July 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Amanda Louise Freedman as a secretary on 3 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Amanda Louise Bailey on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Tamara Beesoon as a director on 3 March 2016 (2 pages) |
29 June 2016 | Termination of appointment of Emerson Freedman as a secretary on 15 June 2016 (1 page) |
29 June 2016 | Director's details changed for Amanda Louise Bailey on 15 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Emerson Freedman as a secretary on 15 June 2016 (1 page) |
29 June 2016 | Appointment of Tamara Beesoon as a director on 3 March 2016 (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Emerson Freedman as a director on 3 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Emerson Freedman as a director on 3 March 2016 (1 page) |
7 June 2016 | Appointment of Mr Anthony Mcewan as a director on 3 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Anthony Mcewan as a director on 3 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
18 May 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
29 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
29 February 2012 | Appointment of Amanda Louise Bailey as a director (3 pages) |
29 February 2012 | Appointment of Amanda Louise Bailey as a director (3 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page) |
9 February 2010 | Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page) |
9 February 2010 | Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Emerson Freedman on 7 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Emerson Freedman on 7 December 2009 (1 page) |
9 February 2010 | Director's details changed for Emerson Freedman on 7 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Emerson Freedman on 7 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Adam Stanley Osborne on 7 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: brook house 1412 high road london N20 9BH (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: brook house 1412 high road london N20 9BH (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Incorporation (16 pages) |
7 December 2004 | Incorporation (16 pages) |