About

Registered Number: 02425063
Date of Incorporation: 21/09/1989 (35 years and 7 months ago)
Company Status: Liquidation
Registered Address: 74 Shepherds Bush Green, London, W12 8QE

 

Having been setup in 1989, Dev Realisations Ltd are based in the United Kingdom, it's status is listed as "Liquidation". We don't know the number of employees at the company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 17 August 2007
2.15 - Administrator's Abstract of receipts and payments 28 May 2004
2.19 - Notice of discharge of Administration Order 22 April 2004
COCOMP - Order to wind up 21 April 2004
2.15 - Administrator's Abstract of receipts and payments 23 January 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
2.15 - Administrator's Abstract of receipts and payments 07 August 2003
2.15 - Administrator's Abstract of receipts and payments 27 January 2003
AUD - Auditor's letter of resignation 13 September 2002
2.15 - Administrator's Abstract of receipts and payments 04 September 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
2.23 - Notice of result of meeting of creditors 22 April 2002
2.21 - Statement of Administrator's proposals 22 April 2002
CERTNM - Change of name certificate 22 February 2002
2.6 - Notice of Administration Order 15 January 2002
2.7 - Administration Order 15 January 2002
363s - Annual Return 13 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 25 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
395 - Particulars of a mortgage or charge 16 February 2001
225 - Change of Accounting Reference Date 02 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
AA - Annual Accounts 29 October 1999
363a - Annual Return 20 October 1999
363a - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 04 October 1996
AUD - Auditor's letter of resignation 18 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
RESOLUTIONS - N/A 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 08 February 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 19 April 1995
395 - Particulars of a mortgage or charge 17 February 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 09 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1993
363s - Annual Return 07 October 1993
363b - Annual Return 30 December 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 06 December 1991
AA - Annual Accounts 14 October 1991
363a - Annual Return 02 September 1991
AA - Annual Accounts 28 June 1990
MISC - Miscellaneous document 28 March 1990
288 - N/A 13 March 1990
288 - N/A 22 February 1990
CERTNM - Change of name certificate 16 January 1990
123 - Notice of increase in nominal capital 09 January 1990
MEM/ARTS - N/A 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1990
287 - Change in situation or address of Registered Office 12 October 1989
288 - N/A 12 October 1989
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 April 2001 Outstanding

N/A

Guarantee and debenture 26 January 2001 Fully Satisfied

N/A

Debenture 29 January 1996 Fully Satisfied

N/A

Fixed and floating charge 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.