Company NameDevon Pearman Construction Services Limited
Company StatusDissolved
Company Number07191030
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameMLL Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Lee John Pearman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Michael Richard George Payne
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Lawrence Mark Devon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

300 at £1Devon Pearman Group LTD
95.24%
Ordinary
100 at £0.05Devon Pearman Group LTD
1.59%
B
100 at £0.05Devon Pearman Group LTD
1.59%
C
100 at £0.05Devon Pearman Group LTD
1.59%
D

Financials

Year2014
Net Worth-£23,139
Cash£13
Current Liabilities£70,544

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
29 July 2014Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 (1 page)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 315
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2012 (13 pages)
1 May 2013Annual return made up to 16 March 2013 (5 pages)
26 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2011Company name changed mll solutions LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
5 October 2011Change of name notice (2 pages)
29 September 2011Termination of appointment of Michael Richard George Payne as a director on 27 September 2011 (1 page)
18 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
5 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 315
(5 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)