Company NameDevonshire Publishing Limited
Company StatusDissolved
Company Number05397878
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Rixon
NationalityBritish
StatusClosed
Appointed20 March 2006(1 year after company formation)
Appointment Duration17 years, 1 month (closed 25 April 2023)
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMark Kofi Twum-Ampofo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Maureen Bernadette Penfold
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 25 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameLeanne Gilbert
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Grove Vale
Chislehurst
Kent
BR7 5DS
Director NameMr Nicholas St John Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekingstonsmith.co.uk
Telephone01560 344002
Telephone regionMoscow

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £1Devonshire Group Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,670
Gross Profit£12,761
Net Worth-£26,285
Cash£18,637
Current Liabilities£22,500

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
26 January 2023Application to strike the company off the register (1 page)
30 May 2022Change of details for Devonshire Group Services Limited as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022 (1 page)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 30 April 2021 (13 pages)
23 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 30 April 2020 (12 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 30 April 2019 (11 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 30 April 2018 (11 pages)
9 July 2018Appointment of Mrs Maureen Bernadette Penfold as a director on 1 July 2018 (2 pages)
23 April 2018Termination of appointment of Nicholas St John Brooks as a director on 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
5 December 2017Full accounts made up to 30 April 2017 (11 pages)
5 December 2017Full accounts made up to 30 April 2017 (11 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (13 pages)
6 February 2017Full accounts made up to 30 April 2016 (13 pages)
9 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000
(4 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
9 February 2016Full accounts made up to 30 April 2015 (13 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(5 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(5 pages)
31 March 2015Appointment of Mr Nicholas St John Brooks as a director on 24 February 2015 (2 pages)
31 March 2015Appointment of Mr Nicholas St John Brooks as a director on 24 February 2015 (2 pages)
31 March 2015Termination of appointment of Steven Neal as a director on 24 February 2015 (1 page)
31 March 2015Termination of appointment of Steven Neal as a director on 24 February 2015 (1 page)
16 February 2015Full accounts made up to 30 April 2014 (9 pages)
16 February 2015Full accounts made up to 30 April 2014 (9 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(5 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(5 pages)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Ian Rixon on 1 April 2014 (1 page)
6 February 2014Full accounts made up to 30 April 2013 (8 pages)
6 February 2014Full accounts made up to 30 April 2013 (8 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (8 pages)
5 February 2013Full accounts made up to 30 April 2012 (8 pages)
1 February 2013Appointment of Mark Kofi Twum-Ampofo as a director (2 pages)
1 February 2013Appointment of Mark Kofi Twum-Ampofo as a director (2 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
27 January 2012Full accounts made up to 30 April 2011 (8 pages)
27 January 2012Full accounts made up to 30 April 2011 (8 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (9 pages)
28 January 2011Full accounts made up to 30 April 2010 (9 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
14 January 2010Full accounts made up to 30 April 2009 (10 pages)
14 January 2010Full accounts made up to 30 April 2009 (10 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
21 December 2008Full accounts made up to 30 April 2008 (9 pages)
21 December 2008Full accounts made up to 30 April 2008 (9 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 April 2007 (9 pages)
28 January 2008Full accounts made up to 30 April 2007 (9 pages)
9 January 2008Registered office changed on 09/01/08 from: 105 st peter's street st albans hertfordshire AL1 3EJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: 105 st peter's street st albans hertfordshire AL1 3EJ (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
20 April 2007Return made up to 18/03/07; full list of members (2 pages)
24 January 2007Ad 15/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
24 January 2007Ad 15/01/07--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
24 January 2007£ nc 1000/20000 15/01/07 (2 pages)
24 January 2007£ nc 1000/20000 15/01/07 (2 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
24 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
11 May 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 June 2005Registered office changed on 17/06/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005New director appointed (3 pages)
5 May 2005Secretary resigned (1 page)
18 March 2005Incorporation (20 pages)
18 March 2005Incorporation (20 pages)