Company NameDevon County Homes Limited
Company StatusDissolved
Company Number08560590
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew James Carter
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Christopher Paul Drewe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Nigel Vernon Anthony Hancock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew James Carter
33.33%
Ordinary
2 at £1Mr Christopher Paul Drewe
33.33%
Ordinary
2 at £1Mr Nigel Vernon Anthony Hancock
33.33%
Ordinary

Financials

Year2014
Net Worth-£7,112
Cash£30,000
Current Liabilities£45,112

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 6
(6 pages)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 6
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(4 pages)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(4 pages)
21 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Director's details changed for Mr Nigel Vernon Anthony Hancock on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Christopher Paul Drewe on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Christopher Paul Drewe on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Nigel Vernon Anthony Hancock on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 1 Aurora, Barton Close Sidmouth Devon EX10 8NL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2014 (1 page)
19 August 2014Director's details changed for Mr Andrew James Carter on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Andrew James Carter on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 1 Aurora, Barton Close Sidmouth Devon EX10 8NL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 August 2014 (1 page)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(4 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(4 pages)
18 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(4 pages)
7 June 2013Incorporation
Statement of capital on 2013-06-07
  • GBP 6
(45 pages)
7 June 2013Incorporation
Statement of capital on 2013-06-07
  • GBP 6
(45 pages)