Company NameDevaises (UK) Limited
DirectorEugene Obiorah Nwanonye
Company StatusActive - Proposal to Strike off
Company Number06401538
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Eugene Obiorah Nwanonye
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed17 October 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 68 Northolt Griffin Road
London
N17 6JA
Director NameMrs Ifeoma Nwanonye
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleBusinesswoman Housewife
Country of ResidenceUnited Kingdom
Correspondence Address48a Sandringham Road
London
NW2 5EL
Secretary NameIfeoma Nwanonye
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleBusinesswoman Housewife
Correspondence Address120b Church Road
Willesden
London
NW10 9NG
Secretary NameMr Kingsley Oramulu
NationalityNigerian
StatusResigned
Appointed22 March 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2016)
RoleBuilder
Correspondence AddressFlat 68 Northolt Griffin Road
London
N17 6JA
Director NameMr Chinedu Collins Ogbuke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityNigerian
StatusResigned
Appointed05 July 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Chettle Court Ridge Road
London
N8 9NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address78 Golders Green Road
London
NW11 8LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Eugene Obiorah Nwanonye
90.00%
Ordinary
10 at £1Ifeoma Nwanonye
10.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2021 (2 years, 6 months ago)
Next Return Due15 November 2022 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Confirmation statement made on 1 November 2021 with updates (5 pages)
26 July 2022Registered office address changed from 87 Chettle Court Ridge Road London N8 9NX England to 78 Golders Green Road London NW11 8LN on 26 July 2022 (1 page)
16 June 2022Change of details for Mr Eugene Obiorah Nwanonye as a person with significant control on 1 November 2021 (2 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
3 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 March 2021Termination of appointment of Chinedu Collins Ogbuke as a director on 1 September 2019 (1 page)
10 February 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 May 2020Registered office address changed from Flat 68 Northolt Griffin Road London N17 6JA England to 87 Chettle Court Ridge Road London N8 9NX on 18 May 2020 (1 page)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
28 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
27 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 January 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Termination of appointment of Ifeoma Nwanonye as a director on 31 May 2016 (1 page)
5 July 2016Termination of appointment of Kingsley Oramulu as a secretary on 31 May 2016 (1 page)
5 July 2016Termination of appointment of Kingsley Oramulu as a secretary on 31 May 2016 (1 page)
5 July 2016Appointment of Mr Chinedu Collins Ogbuke as a director on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr. Eugene Obiorah Nwanonye on 5 July 2016 (2 pages)
5 July 2016Termination of appointment of Ifeoma Nwanonye as a director on 31 May 2016 (1 page)
5 July 2016Director's details changed for Mr. Eugene Obiorah Nwanonye on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Chinedu Collins Ogbuke as a director on 5 July 2016 (2 pages)
29 June 2016Registered office address changed from 474 Sidcup Road Eltham London SE9 4HA to Flat 68 Northolt Griffin Road London N17 6JA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 474 Sidcup Road Eltham London SE9 4HA to Flat 68 Northolt Griffin Road London N17 6JA on 29 June 2016 (1 page)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
8 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
8 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
(5 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
9 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(5 pages)
9 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
29 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (10 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (10 pages)
10 June 2011Registered office address changed from 11 Rattary Court Cumberland Place Londn SE6 1NB on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 11 Rattary Court Cumberland Place Londn SE6 1NB on 10 June 2011 (1 page)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 October 2010Secretary's details changed for Mr. Kingsley Oramulu on 30 October 2009 (1 page)
23 October 2010Secretary's details changed for Mr. Kingsley Oramulu on 30 October 2009 (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Director's details changed for Ifeoma Nwanonye on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Ifeoma Nwanonye on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Eugene Obiorah Nwanonye on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
19 August 2009Registered office changed on 19/08/2009 from 11 court cumberland place london SE6 1NB (1 page)
19 August 2009Registered office changed on 19/08/2009 from 11 court cumberland place london SE6 1NB (1 page)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from 120B church road willesden london NW10 9NG (1 page)
17 August 2009Registered office changed on 17/08/2009 from 120B church road willesden london NW10 9NG (1 page)
3 April 2009Secretary appointed mr. Kingsley oramulu (1 page)
3 April 2009Secretary appointed mr. Kingsley oramulu (1 page)
2 April 2009Appointment terminated secretary ifeoma nwanonye (1 page)
2 April 2009Appointment terminated secretary ifeoma nwanonye (1 page)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
4 January 2008Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2008Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 11 waxham,, mansfield road, hampstead london NW3 2JH (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 11 waxham,, mansfield road, hampstead london NW3 2JH (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
17 October 2007Incorporation (9 pages)
17 October 2007Incorporation (9 pages)