Company NameDevi Fresh Foods Limited
Company StatusDissolved
Company Number07904014
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr John Stuart Maclaren
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGibson Hewitt & Co 5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMr John Stuart Maclaren
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGibson Hewitt & Co 5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

2 at £1Gourmet Sandwiches LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,829
Cash£1,868
Current Liabilities£214,791

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Final Gazette dissolved following liquidation (1 page)
13 July 2015Liquidators statement of receipts and payments to 4 June 2015 (10 pages)
13 July 2015Liquidators statement of receipts and payments to 4 June 2015 (10 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
13 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (10 pages)
25 June 2014Registered office address changed from Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 25 June 2014 (2 pages)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Statement of affairs with form 4.19 (7 pages)
14 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)