About

Registered Number: 03762838
Date of Incorporation: 29/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: 7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

 

Established in 1999, Dev Zero G Ltd have registered office in London. Dev Zero G Ltd has 6 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHIRST, Michael Verkhovtsev 21 July 1999 02 June 2009 1
HUTCHINS, Charles Peter 08 May 2003 10 August 2007 1
VALTERIS, Yuozas 17 March 2006 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SYPHERS, Warwick David 28 February 2013 - 1
DEWHIRST, Marina 21 July 1999 28 February 2001 1
VALTERIS, Lidija 16 June 2001 28 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
RESOLUTIONS - N/A 13 January 2017
MA - Memorandum and Articles 13 January 2017
SH01 - Return of Allotment of shares 12 January 2017
DS01 - Striking off application by a company 06 January 2017
RESOLUTIONS - N/A 22 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2016
SH19 - Statement of capital 22 December 2016
CAP-SS - N/A 22 December 2016
MR04 - N/A 20 June 2016
MR04 - N/A 20 June 2016
MR04 - N/A 16 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 24 May 2013
AP03 - Appointment of secretary 24 May 2013
AP01 - Appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 April 2010
MISC - Miscellaneous document 08 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 July 2008
225 - Change of Accounting Reference Date 12 May 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
353 - Register of members 02 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
MEM/ARTS - N/A 26 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
287 - Change in situation or address of Registered Office 11 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 13 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
123 - Notice of increase in nominal capital 16 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 11 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 01 February 2004
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
287 - Change in situation or address of Registered Office 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 December 2002
CERTNM - Change of name certificate 04 November 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 17 May 2001
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
225 - Change of Accounting Reference Date 02 September 1999
287 - Change in situation or address of Registered Office 16 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 June 2006 Fully Satisfied

N/A

Security agreement 31 March 2006 Fully Satisfied

N/A

Debenture 15 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.