About

Registered Number: 03762838
Date of Incorporation: 29/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: 7th Floor Berkshire House, 168-173 High Holborn, London, WC1V 7AA

 

Founded in 1999, Dev Zero G Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Syphers, Warwick David, Dewhirst, Marina, Valteris, Lidija, Dewhirst, Michael Verkhovtsev, Hutchins, Charles Peter, Valteris, Yuozas.

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.