London
EC2M 7EB
Secretary Name | Mr Walter Brown |
---|---|
Status | Closed |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor, Park House 16-18 Finsbury Circ London EC2M 7EB |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House 16-18 Finsbury Circ London EC2M 7EB |
Director Name | Mr Walter Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street 3rd Floor London EC2V 7QT |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 88 Wood Street 3rd Floor London EC2V 7QT |
Director Name | Mr Michael Stuart Gordon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street 3rd Floor London EC2V 7QT |
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 88 Wood Street 3rd Floor London EC2V 7QT |
Director Name | Mr Sean Aongus Shine |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 88 Wood Street 3rd Floor London EC2V 7QT |
Website | devonshire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30474607 |
Telephone region | London |
Registered Address | Lower Ground Floor, Park House 16-18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (3 pages) |
1 June 2020 | Termination of appointment of Walter Brown as a director on 28 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Sean Aongus Shine as a director on 28 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Laurent Thierry Salmon as a director on 28 May 2020 (1 page) |
1 June 2020 | Registered office address changed from 88 Wood Street 3rd Floor London EC2V 7QT England to Lower Ground Floor, Park House 16-18 Finsbury Circus London EC2M 7EB on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Michael Stuart Gordon as a director on 28 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Patrick James Crean as a director on 28 May 2020 (1 page) |
12 December 2019 | Withdrawal of a person with significant control statement on 12 December 2019 (2 pages) |
12 December 2019 | Notification of Paragon Customer Communications Limited as a person with significant control on 25 October 2019 (2 pages) |
28 November 2019 | Registered office address changed from Park House Lower Ground Floor 16/18 Finsbury Circus London EC2M 7EB England to 88 Wood Street 3rd Floor London EC2V 7QT on 28 November 2019 (1 page) |
28 November 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
28 November 2019 | Registered office address changed from 3rd Floor 88 Wood Street London EC2V 7QT to Park House Lower Ground Floor 16/18 Finsbury Circus London EC2M 7EB on 28 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Sean Aongus Shine as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Patrick James Crean as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Jeremy Edward Charles Walters as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Michael Stuart Gordon as a director on 5 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Laurent Thierry Salmon as a director on 5 November 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 January 2019 | Solvency Statement dated 19/12/18 (1 page) |
7 January 2019 | Statement of capital on 7 January 2019
|
7 January 2019 | Resolutions
|
7 January 2019 | Statement by Directors (1 page) |
18 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 March 2017 | Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor 88 Wood Street London EC2V 7QT on 17 March 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|