London
E9 7NQ
Secretary Name | Joe Stepneiwski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fremont Street London E9 7NQ |
Website | www.devetta.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77390309 |
Telephone region | London |
Registered Address | 27 Fremont Street London E9 7NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
100 at £1 | Philippa Sarah Diane Devetta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,773 |
Cash | £700 |
Current Liabilities | £51,463 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Registered office address changed from 27 Fremont Stret London E9 7NQ England to 27 Fremont Street London E9 7NQ on 25 July 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 March 2017 | Registered office address changed from 51 Rivington Street London EC2A 3QB England to 27 Fremont Street London E9 7NQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 27 Fremont Street London E9 7NQ England to 27 Fremont Stret London E9 7NQ on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 March 2017 | Director's details changed for Philippa Sarah Diane Devetta on 3 February 2017 (2 pages) |
13 March 2017 | Secretary's details changed for Joe Stepneiwski on 3 February 2017 (1 page) |
13 March 2017 | Registered office address changed from 27 Fremont Stret London E9 7NQ England to 27 Fremont Stret London E9 7NQ on 13 March 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 August 2016 | Secretary's details changed for Joe Stepneiwski on 3 August 2016 (1 page) |
30 August 2016 | Director's details changed for Philippa Sarah Diane Devetta on 3 August 2016 (2 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 July 2015 | Director's details changed for Philippa Sarah Diane Devetta on 28 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 46-48 Rivington Street London EC2A 3QP to 51 Rivington Street London EC2A 3QB on 29 July 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Director's details changed for Philippa Sarah Diane Devetta on 28 January 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Joe Stepneiwski on 28 January 2015 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Philippa Sarah Diane Devetta on 8 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Philippa Sarah Diane Devetta on 8 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Joe Stepneiwski on 8 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Joe Stepneiwski on 8 January 2013 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Philippa Devetta on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 26 February 2010 (1 page) |
13 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 April 2008 | Director's change of particulars / philippa devetta / 13/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / joe stepneiwski / 13/03/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 2 lorenzo street london WC1X 9DJ (2 pages) |
14 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
25 February 2005 | Incorporation (17 pages) |