Company NameDevotee Limited
Company StatusDissolved
Company Number06496004
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kenneth Andre Harper
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanctonbury
Lower Station Road
Henfield
West Sussex
BN5 9UR
Secretary NameMrs Sarah Jane Harper
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChanctonbury
Lower Station Road
Henfield
West Sussex
BN5 9UR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kenneth Andre Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£6,074
Cash£3,093
Current Liabilities£11,174

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Director's details changed for Kenneth Andre Harper on 5 February 2010 (2 pages)
17 February 2010Secretary's details changed for Sarah Jane Harper on 5 February 2010 (1 page)
17 February 2010Director's details changed for Kenneth Andre Harper on 5 February 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Sarah Jane Harper on 5 February 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
6 February 2008Incorporation (16 pages)